- Company Overview for ANSCA LIMITED (01210173)
- Filing history for ANSCA LIMITED (01210173)
- People for ANSCA LIMITED (01210173)
- Charges for ANSCA LIMITED (01210173)
- More for ANSCA LIMITED (01210173)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
28 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
21 Dec 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
22 Mar 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
18 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
26 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
30 Aug 2019 | AP03 | Appointment of Mrs Caroline Elisabeth James as a secretary on 31 March 2019 | |
30 Aug 2019 | TM02 | Termination of appointment of Rosemary O'rourke as a secretary on 31 March 2019 | |
30 Aug 2019 | PSC07 | Cessation of Trevor William John Dawson as a person with significant control on 1 January 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 18 Richmond Terrace Blackburn Lancashire BB1 7BP to Capricorn House Capricorn Park Blakewater Road Blackburn BB1 5QR on 5 September 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
26 Feb 2018 | PSC01 | Notification of Susan Elisabeth Dawson as a person with significant control on 14 July 2017 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Trevor William John Dawson as a director on 14 July 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Sarah Jane Clemson on 24 February 2017 | |
24 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 15 February 2017
|
|
24 Feb 2017 | CH01 | Director's details changed for Mrs Sarah Jane Clemson on 24 February 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Stephen Richard James on 24 February 2017 |