ANT STRUCTURES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Registered office address changed from Bourne House Queen Street Gomshall Guildford Surrey GU5 9LY United Kingdom to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2025-04-17 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-21 with no updates |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-21 with updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
14/11/1914 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES |
16/01/1916 January 2019 | REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 3 NOBLE STREET LONDON EC2V 7EE |
16/01/1916 January 2019 | Registered office address changed from , 3 Noble Street, London, EC2V 7EE to Unit 3 Birtley Courtyard Bramley Surrey GU5 0LA on 2019-01-16 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FRANK TAYLOR / 24/04/2018 |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY FRANK TAYLOR / 21/03/2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR |
26/01/1526 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/02/1412 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/02/1327 February 2013 | DIRECTOR APPOINTED ASHLEY FRANK TAYLOR |
31/01/1331 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK TAYLOR / 31/01/2013 |
31/01/1331 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANK TAYLOR / 31/01/2013 |
14/09/1214 September 2012 | DIRECTOR APPOINTED NICHOLAS ANTHONY TAYLOR |
05/09/125 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/04/1212 April 2012 | 21/01/12 NO CHANGES |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANK TAYLOR / 21/01/2010 |
16/03/1016 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ASHLEY FRANK TAYLOR / 21/01/2010 |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
21/01/0821 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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