Advanced company searchLink opens in new window

ANS ACADEMY LIMITED

Company number 03845616

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)
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 Christopher James Hodgson as a director on 24 May 2022
24 May 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 038456160010
24 May 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 038456160011
22 Dec 2021 TM01 Termination of appointment of Paul Anthony Nannetti as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of Ian Anthony Brown as a director on 21 December 2021
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Ukfast Campus Birley Fields Manchester M15 5QJ to Ukfast Campus 1 Archway Birley Fields Manchester M15 5QJ on 31 August 2021
10 Aug 2021 AP01 Appointment of Mr Paul Anthony Nannetti as a director on 29 July 2021
29 Jul 2021 AP01 Appointment of Mr Steven James Townsley as a director on 29 July 2021
01 Jul 2021 AP01 Appointment of Mr Paul Charles Shannon as a director on 16 June 2021
22 Jun 2021 MR01 Registration of charge 038456160011, created on 17 June 2021
12 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
23 Nov 2020 TM02 Termination of appointment of Charlotte Louise Leggate as a secretary on 23 November 2020
01 Oct 2020 CC04 Statement of company's objects
16 Sep 2020 MR04 Satisfaction of charge 038456160009 in full
16 Sep 2020 MR04 Satisfaction of charge 038456160007 in full
16 Sep 2020 MR04 Satisfaction of charge 038456160008 in full
11 Sep 2020 MR01 Registration of charge 038456160010, created on 8 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
20 Jul 2020 PSC02 Notification of Ukfast Leaders Limited as a person with significant control on 6 May 2020
30 Jun 2020 PSC07 Cessation of Gail Suzanne Jones as a person with significant control on 11 May 2020
30 Jun 2020 PSC07 Cessation of Lawrence Nigel Jones as a person with significant control on 11 May 2020
30 Jun 2020 AP01 Appointment of Mr Ian Anthony Brown as a director on 22 June 2020