ANTS PROPERTY SOURCING WIDNES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

25/07/2325 July 2023 Registered office address changed from The Tea Factory Spaces 301 st Peters Square, Fleet St Liverpool Merseyside England to Anfield Business Centre 58 Breckfield Road South Liverpool L6 5DR on 2023-07-25

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

17/03/2317 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/11/2020

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIE CHRISTIANE ROSANWO / 28/11/2018

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIE CHRISTIANE ROSANWO

View Document

10/09/1810 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT LAURENT GUY PORQUET

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

29/08/1829 August 2018 SUB-DIVISION 23/04/18

View Document

15/08/1815 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 COMPANY NAME CHANGED MAGNUS LETTINGS & MANAGEMENT LTD CERTIFICATE ISSUED ON 03/05/18

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT LAURENT GUY PORQUET / 02/05/2018

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR GREG POPE

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SYLVIE CHRISTIANE ROSANWO / 02/05/2018

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MISS SYLVIE CHRISTIANE ROSANWO

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR VINCENT LAURENT GUY PORQUET

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM, 73 ALBERT ROAD, WIDNES, CHESHIRE, WA8 6JS, ENGLAND

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HUGHES

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/08/161 August 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM, 8 MALAHIDE COURT, WIDNES, CHESHIRE, WA8 9SF, UNITED KINGDOM

View Document

26/05/1526 May 2015 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