ANSLOW ENERGY EFFICIENT HEATING CONSULTANCY LTD
Company Documents
| Date | Description |
|---|---|
| 30/05/2530 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
| 30/05/2530 May 2025 | Micro company accounts made up to 2024-08-30 |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
| 14/03/2514 March 2025 | Application to strike the company off the register |
| 30/08/2430 August 2024 | Annual accounts for year ending 30 Aug 2024 |
| 30/05/2430 May 2024 | Micro company accounts made up to 2023-08-30 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 03/05/243 May 2024 | Change of details for Mrs Louise Hyslop as a person with significant control on 2020-05-26 |
| 03/05/243 May 2024 | Director's details changed for Mrs Louise Ann Hyslop on 2020-05-26 |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-05-07 with updates |
| 19/06/2319 June 2023 | Micro company accounts made up to 2022-08-30 |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-07 with updates |
| 30/08/2030 August 2020 | Annual accounts for year ending 30 Aug 2020 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 25/02/1925 February 2019 | PREVEXT FROM 31/05/2018 TO 31/08/2018 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE HYSLOP / 19/04/2018 |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 20/05/1620 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 24/06/1524 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN HYSLOP / 08/06/2015 |
| 08/05/158 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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