- Company Overview for ANSON BUILDING SERVICES LTD (08479115)
- Filing history for ANSON BUILDING SERVICES LTD (08479115)
- People for ANSON BUILDING SERVICES LTD (08479115)
- More for ANSON BUILDING SERVICES LTD (08479115)
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
|
|
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
|
|
06 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
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 |