ANSTEY CARS AND AIRPORT TRANSFERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

17/11/2417 November 2024 Director's details changed for Mr Eric Kwaku Nkulenu on 2024-11-17

View Document

06/07/246 July 2024 Termination of appointment of Millicent Ama Adansi as a director on 2024-07-06

View Document

06/07/246 July 2024 Appointment of Mrs Millicent Ama Adansi as a director on 2024-07-06

View Document

06/07/246 July 2024 Director's details changed for Mrs Millicent Ama Adansi on 2024-07-06

View Document

06/07/246 July 2024 Change of details for Mrs Millicent Ama Adansi as a person with significant control on 2024-07-06

View Document

26/05/2426 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

14/12/2314 December 2023 Director's details changed for Mrs Millicent Ama Adansi on 2023-12-02

View Document

13/09/2313 September 2023 Micro company accounts made up to 2022-04-30

View Document

01/07/231 July 2023 Registered office address changed from The Meadows Sports and Social Club Oronsay Road Leicester LE4 0RT England to 8 Elder Close Leicester LE3 9QY on 2023-07-01

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Registered office address changed from 33 Queen Street Wolverhampton Staffordshire WV1 3AP England to The Meadows Sports and Social Club Oronsay Road Leicester LE4 0RT on 2023-01-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

05/04/225 April 2022 Registered office address changed from The Meadows Social and Sports Club Oronsay Road Leicester LE4 0RT England to 33 Queen Street Wolverhampton Staffordshire WV1 3AP on 2022-04-05

View Document

29/03/2229 March 2022 Appointment of Mr Eric Kwaku Nkulenu as a director on 2022-03-29

View Document

08/12/218 December 2021 Notification of Abdulgani Sheikh Mady as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Registered office address changed from 4 Cropston Road Anstey Leciestershire LE7 7BJ United Kingdom to The Meadows Social and Sports Club Oronsay Road Leicester LE4 0RT on 2021-12-08

View Document

04/12/214 December 2021 Appointment of Mr Abdulgani Mady as a director on 2021-12-01

View Document

12/04/2112 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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