Advanced company searchLink opens in new window

ANSON BUILDING SERVICES LTD

Company number 08479115

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)
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Jan 2021 AA Micro company accounts made up to 30 April 2020
04 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
19 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
02 Jan 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
02 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
05 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
06 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
24 Jun 2013 AP01 Appointment of Anthony Kieron Rex as a director
24 Jun 2013 AD01 Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS United Kingdom on 24 June 2013
09 Apr 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
08 Apr 2013 NEWINC Incorporation