ANSDELL PROJECT MANAGEMENT LIMITED
Company number 06707179
- Company Overview for ANSDELL PROJECT MANAGEMENT LIMITED (06707179)
- Filing history for ANSDELL PROJECT MANAGEMENT LIMITED (06707179)
- People for ANSDELL PROJECT MANAGEMENT LIMITED (06707179)
- More for ANSDELL PROJECT MANAGEMENT LIMITED (06707179)
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
|
|
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 |