ANSTEE SERVICES LTD

Company Documents

DateDescription
05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Appointment of a voluntary liquidator

View Document

05/07/245 July 2024 Registered office address changed from 48 Millers Avenue Brynmenyn Industrial Estate, Brynmenyn Bridgend CF32 9TD Wales to 126 New Walk Leicester LE1 7JA on 2024-07-05

View Document

05/07/245 July 2024 Resolutions

View Document

05/07/245 July 2024 Declaration of solvency

View Document

06/06/246 June 2024 Previous accounting period shortened from 2024-06-30 to 2024-05-31

View Document

30/03/2430 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/03/2013 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

12/10/1812 October 2018 03/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

10/10/1810 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

13/09/1713 September 2017 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM COURT HOUSE COURT ROAD BRIDGEND CF31 1BE UNITED KINGDOM

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANSTEE

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR COLIN ANSTEE

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR CRAIG RICHARD ANSTEE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS CHRISTINE DENISE ANSTEE

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR CALVIN ANSTEE

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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