ANSUZ LIMITED

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

21/06/2421 June 2024 Micro company accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/07/2128 July 2021 Notification of Louise Hallett as a person with significant control on 2016-04-06

View Document

28/07/2128 July 2021 Withdrawal of a person with significant control statement on 2021-07-28

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

14/07/2114 July 2021 Termination of appointment of Thomas Hallett as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

09/06/189 June 2018 NOTIFICATION OF PSC STATEMENT ON 09/06/2018

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 5 GOODWINS MEAD CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RZ ENGLAND

View Document

23/07/1123 July 2011 REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 35 STONEY CROFT ALDBURY HERTFORDSHIRE HP23 5RP

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HALLETT / 23/07/2011

View Document

23/07/1123 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE HINDE-SMITH / 23/07/2011

View Document

23/07/1123 July 2011 REGISTERED OFFICE CHANGED ON 23/07/2011 FROM 5 GOODWINS MEAD CHEDDINGTON LEIGHTON BUZZARD BEDFORDSHIRE LU7 0RZ UNITED KINGDOM

View Document

23/07/1123 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALLETT / 23/07/2011

View Document

23/07/1123 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/07/1022 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HALLETT / 27/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HALLETT / 27/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DRAKE / 21/07/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/025 July 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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