- Company Overview for AINSDALE FINANCE LIMITED (04616504)
- Filing history for AINSDALE FINANCE LIMITED (04616504)
- People for AINSDALE FINANCE LIMITED (04616504)
- More for AINSDALE FINANCE LIMITED (04616504)
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) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
04 Oct 2019 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to 222 Upper Richmond Road West London SW14 8AH on 4 October 2019 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 13 December 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
11 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 27 February 2017
|
|
06 Jan 2017 | CH01 | Director's details changed for Susan Maria Jeffery on 28 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
08 Jul 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for Susan Maria Jeffery on 13 December 2014 |