ANSTEE COIL TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewChange of details for Anstee & Ware Group Ltd as a person with significant control on 2025-01-01

View Document

17/09/2517 September 2025 NewRegistration of charge 090887090006, created on 2025-09-15

View Document

19/08/2519 August 2025 NewCessation of William Jonathan Anstee as a person with significant control on 2018-03-31

View Document

19/08/2519 August 2025 NewNotification of Anstee & Ware Group Ltd as a person with significant control on 2018-03-31

View Document

19/08/2519 August 2025 NewCessation of Michael Trigg as a person with significant control on 2018-03-31

View Document

01/08/251 August 2025 Registration of charge 090887090005, created on 2025-07-18

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

04/11/244 November 2024 Director's details changed for Mr William Jonathan Anstee on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr William Jonathan Anstee as a person with significant control on 2024-11-04

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/09/2311 September 2023 Director's details changed for Mr Mark John Trigg on 2023-08-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR MARK JOHN TRIGG

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRIGG

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR BARRY ROGER HOOD

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

08/06/188 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JONATHAN ANSTEE

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TRIGG

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JONATHAN ANSTEE / 31/05/2016

View Document

11/01/1611 January 2016 Registered office address changed from , Unit 1 st Georges Industrial Estate, Avonmouth, Bristol, BS11 9HS to Anstee Coil Bondsmill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 2016-01-11

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 1 ST GEORGES INDUSTRIAL ESTATE AVONMOUTH BRISTOL BS11 9HS

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/10/155 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090887090001

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

24/10/1424 October 2014 06/10/14 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1430 September 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

16/06/1416 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company