Advanced company searchLink opens in new window

ANSDELL PROJECT MANAGEMENT LIMITED

Company number 06707179

Filter by category

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)
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
03 Nov 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
29 Sep 2020 CS01 Confirmation statement made on 25 September 2020 with updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
11 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 25/09/2017
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 CS01 25/09/18 Statement of Capital gbp 100
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2018 PSC04 Change of details for Mr David Thomas Ansdell as a person with significant control on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr David Thomas Ansdell on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Paddock Lodge Main Street Chapel Haddlesey Selby YO8 8QQ to 1 Adamson Court Drax Selby North Yorkshire YO8 8GU on 1 October 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, and shareholder information change) was registered on 11/01/2019.
28 Sep 2017 PSC04 Change of details for Mr David Thomas Ansdell as a person with significant control on 30 March 2017
28 Sep 2017 PSC07 Cessation of Melanie Graves Ansdell as a person with significant control on 30 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015