ANSA ENVIRONMENTAL SERVICES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Termination of appointment of Kevin James Melling as a director on 2025-06-25

View Document

01/04/251 April 2025 Appointment of Ms Hayley Rebecca Kirkham as a director on 2025-03-28

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

26/07/2426 July 2024 Appointment of Dr Charles Edward Martin Jarvis as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Arthur Moran as a director on 2024-07-25

View Document

25/07/2425 July 2024 Termination of appointment of Paul Bryan Goodwin as a director on 2024-07-24

View Document

08/07/248 July 2024 Termination of appointment of Tomas Daniel Shuttleworth as a director on 2024-06-19

View Document

19/04/2419 April 2024 Cessation of Cheshire East Residents First as a person with significant control on 2024-03-15

View Document

17/04/2417 April 2024 Notification of Cheshire East Council as a person with significant control on 2023-03-15

View Document

12/04/2412 April 2024 Full accounts made up to 2023-03-31

View Document

05/01/245 January 2024 Notification of Cheshire East Residents First as a person with significant control on 2016-04-06

View Document

05/01/245 January 2024 Cessation of Cheshire East Council as a person with significant control on 2016-04-06

View Document

06/11/236 November 2023 Director's details changed for Mr Paul Bryan Goodwin on 2023-11-06

View Document

03/11/233 November 2023 Director's details changed for Mr Paul Bryan Goodwin on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Tomas Daniel Sh on 2023-11-03

View Document

31/10/2331 October 2023 Appointment of Mr Paul Bryan Goodwin as a director on 2023-10-18

View Document

31/10/2331 October 2023 Appointment of Mr Tomas Daniel Sh as a director on 2023-10-18

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Termination of appointment of Steven William Hogben as a director on 2023-05-31

View Document

31/05/2331 May 2023 Termination of appointment of Michael Andrew Hunter as a director on 2023-05-31

View Document

28/12/2228 December 2022 Full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/06/201 June 2020 DIRECTOR APPOINTED COUNCILLOR MICHAEL ANDREW HUNTER

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED COUNCILLOR ARTHUR MORAN

View Document

19/11/1819 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

14/11/1714 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM PYMS LANE DEPOT PYMS LANE CREWE CHESHIRE CW1 3PJ

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

13/12/1613 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN GEOFFREY BAGGOTT

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WEST

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ADOPT ARTICLES 01/04/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM WESTFIELDS MIDDLEWICH ROAD SANDBACH CHESHIRE CW11 1HZ

View Document

17/04/1517 April 2015 SUB-DIVISION 01/04/15

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/12/1412 December 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

13/10/1413 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ANITA BRADLEY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR APPOINTED KEVIN MELLING

View Document

10/02/1410 February 2014 SECRETARY APPOINTED ANITA JANE BRADLEY

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED STEVEN WILLIAM HOGBEN

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR ROGER WEST

View Document

08/10/138 October 2013 COMPANY NAME CHANGED ANSA SERVICES AND SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

02/10/132 October 2013 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