ANSUR COMMUNICATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Dissolution deferment |
10/06/2410 June 2024 | Completion of winding up |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-17 with updates |
27/01/2327 January 2023 | Order of court to wind up |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-17 with updates |
27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES |
26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/04/1521 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 1 WESTCOMBE CRESCENT HOOE PLYMOUTH DEVON PL9 9QQ |
25/04/1425 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
25/04/1425 April 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
04/02/144 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
03/02/123 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/02/123 February 2012 | ALTER ARTICLES 24/01/2012 |
12/05/1112 May 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
11/05/1111 May 2011 | APPOINTMENT TERMINATED, SECRETARY CAROL BLACKBURN |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/107 June 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL BLACKBURN / 01/10/2009 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROL BLACKBURN / 17/04/2010 |
07/06/107 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
07/06/107 June 2010 | SAIL ADDRESS CREATED |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
27/05/0927 May 2009 | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/12/0823 December 2008 | FIRST GAZETTE |
20/12/0820 December 2008 | DISS40 (DISS40(SOAD)) |
19/12/0819 December 2008 | RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM UNIT 17 WOLSELEY BUSINESS PARK WOLSELEY CLOSE PLYMOUTH DEVON PL2 3BY |
14/07/0714 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | NEW SECRETARY APPOINTED |
02/05/072 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
02/05/072 May 2007 | SECRETARY RESIGNED |
17/04/0717 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANSUR COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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