Advanced company searchLink opens in new window

AINSDALE FINANCE LIMITED

Company number 04616504

Filter by category

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)
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
  • GBP 105
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
  • GBP 104
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
  • GBP 104
16 Dec 2014 CH01 Director's details changed for Susan Maria Jeffery on 13 December 2014