Advanced company searchLink opens in new window

ANS LIMITED

Company number 01569256

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Aug 2023 TM01 Termination of appointment of Michael Harrison as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mr Neil Stephen Barker as a director on 31 July 2023
31 Jul 2023 AP01 Appointment of Mrs Rebecca Pearson as a director on 31 July 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
24 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
01 May 2018 TM01 Termination of appointment of Jonathan Stephen Picken as a director on 27 April 2018
01 May 2018 AP01 Appointment of Mr Michael Harrison as a director on 27 April 2018
08 Dec 2017 CH01 Director's details changed for Mr Jonathan Stephen Picken on 8 December 2017
08 Dec 2017 AD04 Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
08 Dec 2017 PSC05 Change of details for Ans 2003 Limited as a person with significant control on 8 December 2017
08 Dec 2017 CH04 Secretary's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 CH02 Director's details changed for Bupa Secretaries Limited on 8 December 2017
08 Dec 2017 AD01 Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 8 December 2017
26 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates