C. ANSELL & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewRegistered 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

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

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

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Document

04/07/244 July 2024

View Document

04/07/244 July 2024

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

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

View Document

30/12/2230 December 2022 Director's details changed for Mr Richard David Ansell on 2022-12-19

View Document

30/12/2230 December 2022 Change of details for Mr Richard David Ansell as a person with significant control on 2022-12-19

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

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

View Accounts

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

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

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/02/2027 February 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

18/05/1918 May 2019 DISS40 (DISS40(SOAD))

View Document

15/05/1915 May 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

26/01/1926 January 2019 DISS40 (DISS40(SOAD))

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

24/11/1724 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

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

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

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

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2015

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/08/1412 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2014

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM HUNTERS, HEADLEY ROAD GRAYSHOTT SURREY GU26 6DL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY SIMPSONS SECRETARIES LIMITED

View Document

19/06/1319 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

04/03/134 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/02/1313 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SIMPSONS SECRETARIES LIMITED / 03/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID ANSELL / 03/01/2010

View Document

07/01/107 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 COMPANY NAME CHANGED V & I HERITAGE BUILDERS LTD. CERTIFICATE ISSUED ON 24/07/08

View Document

23/01/0823 January 2008 ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08

View Document

03/01/083 January 2008 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