CURTIS ANSTEE ECO INSTALLATIONS LTD
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Change of details for Curtis Anstee Holdings Ltd as a person with significant control on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Caine David Curtis on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Caine David Curtis on 2025-05-01 |
07/05/257 May 2025 | Director's details changed for Mr Ryan Anstee on 2025-05-01 |
06/05/256 May 2025 | Registered office address changed from Unit 2, the Old Apple Store Newcross Court Newcross South Petherton Somerset TA13 5HZ England to Unit 2B Yeabridge Farm South Petherton Somerset TA13 5LW on 2025-05-06 |
24/03/2524 March 2025 | Micro company accounts made up to 2024-12-31 |
05/03/255 March 2025 | Cessation of Caine David Curtis as a person with significant control on 2024-11-07 |
05/03/255 March 2025 | Notification of Curtis Anstee Holdings Ltd as a person with significant control on 2024-11-07 |
05/03/255 March 2025 | Cessation of Ryan Anstee as a person with significant control on 2024-11-07 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-06 with updates |
12/11/2412 November 2024 | Change of details for Mr Ryan Anstee as a person with significant control on 2024-11-04 |
12/11/2412 November 2024 | Change of details for Mr Caine David Curtis as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Registered office address changed from Unit 2 New Cross Hill New Cross South Petherton Somerset TA13 5HZ England to Unit 2, the Old Apple Store Newcross Court Newcross South Petherton Somerset TA13 5HZ on 2024-11-04 |
04/11/244 November 2024 | Director's details changed for Mr Ryan Anstee on 2024-11-04 |
04/11/244 November 2024 | Director's details changed for Mr Caine David Curtis on 2024-11-04 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
22/09/2322 September 2023 | Micro company accounts made up to 2022-12-31 |
17/08/2317 August 2023 | Registered office address changed from Unit 2B Yeabridge Farm Yeabridge South Petherton Somerset TA13 5LW England to Unit 2 New Cross Hill New Cross South Petherton Somerset TA13 5HZ on 2023-08-17 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/06/2125 June 2021 | PSC'S CHANGE OF PARTICULARS / MR RYAN ANSTEE / 25/06/2021 |
25/06/2125 June 2021 | PSC'S CHANGE OF PARTICULARS / MR CAINE DAVID CURTIS / 25/06/2021 |
07/12/207 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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