ANT COMPONENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

29/05/2529 May 2025 Director's details changed for Mr John Andrew Hensley on 2025-02-01

View Document

29/05/2529 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

12/07/2312 July 2023 Cessation of Ant Group Limited as a person with significant control on 2021-12-31

View Document

12/07/2312 July 2023 Notification of Antistat Limited as a person with significant control on 2022-01-01

View Document

12/07/2312 July 2023 Cessation of John Andrew Hensley as a person with significant control on 2021-12-31

View Document

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

View Accounts

17/10/2217 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Notification of Ant Group Limited as a person with significant control on 2021-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ANDREW HENSLEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 108 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

21/06/1621 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

15/01/1515 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

01/07/141 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE ANN KING / 31/03/2011

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHELE EVANS / 04/09/2009

View Document

26/06/0926 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 COMPANY NAME CHANGED ANTISTAT LIMITED CERTIFICATE ISSUED ON 26/08/08

View Document

11/08/0811 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 108 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH SUFFOLK IP6 0NL

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

31/08/0531 August 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

16/09/0416 September 2004 S80A AUTH TO ALLOT SEC 15/06/04

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 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