Advanced company searchLink opens in new window

ANS MIDCO 2 LIMITED

Company number 11647415

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)
31 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
31 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
31 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Oct 2023 CS01 Confirmation statement made on 28 October 2023 with no updates
16 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
16 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
16 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Jun 2023 AP01 Appointment of Mr Alex Peter Hodgson as a director on 30 June 2023
10 Feb 2023 AP01 Appointment of Mr Roderick Peter Joseph Green as a director on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Andrew James Wigglesworth as a director on 9 February 2023
14 Nov 2022 TM01 Termination of appointment of Catherine Laura Jane Greening as a director on 14 November 2022
02 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
02 Nov 2022 PSC05 Change of details for Ukfast Group Limited as a person with significant control on 24 May 2022
21 Oct 2022 AP01 Appointment of Miss Vicoria Elizabeth Mccahill as a director on 6 October 2022
21 Oct 2022 AP01 Appointment of Mr Richard Craig Thompson as a director on 6 October 2022
21 Oct 2022 TM01 Termination of appointment of Steven James Townsley as a director on 8 September 2022
08 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Jun 2022 AD01 Registered office address changed from Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ England to 1 Archway Manchester M15 5QJ on 5 June 2022
30 May 2022 AP01 Appointment of Mr Steven James Townsley as a director on 24 May 2022
25 May 2022 CERTNM Company name changed project 131 midco 1 LIMITED\certificate issued on 25/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-24
09 Nov 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020