C. ANSELL & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to 167-169 Great Portland Street London W1W 5PF on 2025-08-07 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
27/11/2427 November 2024 | Compulsory strike-off action has been discontinued |
26/11/2426 November 2024 | Registered office address changed from PO Box 4385 06462954 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2024-11-26 |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
12/07/2412 July 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Registered office address changed to PO Box 4385, 06462954 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-04 |
04/07/244 July 2024 | |
04/07/244 July 2024 | |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL England to 85 Great Portland Street London W1W 7LT on 2022-12-30 |
30/12/2230 December 2022 | Director's details changed for Mr Richard David Ansell on 2022-12-19 |
30/12/2230 December 2022 | Change of details for Mr Richard David Ansell as a person with significant control on 2022-12-19 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
10/12/2110 December 2021 | Compulsory strike-off action has been discontinued |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
25/10/2125 October 2021 | Registered office address changed from Shiremark Horsham Road Capel Surrey RH5 5JP England to C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL on 2021-10-25 |
14/10/2114 October 2021 | Registered office address changed from 4 the Courtyard Holmsted Farm Staplefield Road Haywards Heath RH17 5JF United Kingdom to Shiremark Horsham Road Capel Surrey RH5 5JP on 2021-10-14 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
29/12/2029 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/02/2027 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | DISS40 (DISS40(SOAD)) |
03/12/193 December 2019 | FIRST GAZETTE |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
15/05/1915 May 2019 | 31/12/17 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | FIRST GAZETTE |
26/01/1926 January 2019 | DISS40 (DISS40(SOAD)) |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | FIRST GAZETTE |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/11/1729 November 2017 | DISS40 (DISS40(SOAD)) |
28/11/1728 November 2017 | FIRST GAZETTE |
24/11/1724 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
04/01/164 January 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/07/1514 July 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015 |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014 |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/10/1310 October 2013 | REGISTERED OFFICE CHANGED ON 10/10/2013 FROM HUNTERS, HEADLEY ROAD GRAYSHOTT SURREY GU26 6DL |
03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED |
19/06/1319 June 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
04/03/134 March 2013 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
13/02/1313 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/01/133 January 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 03/01/2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ANSELL / 03/01/2010 |
07/01/107 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
24/07/0824 July 2008 | COMPANY NAME CHANGED V & I HERITAGE BUILDERS LTD. CERTIFICATE ISSUED ON 24/07/08 |
23/01/0823 January 2008 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 |
03/01/083 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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