Advanced company searchLink opens in new window

ANSOR PTS LIMITED

Company number 05645545

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)
09 Mar 2021 CH01 Director's details changed for Mr Peter Nicholas Marson on 9 March 2021
09 Mar 2021 CH01 Director's details changed for Mr Edward John Ainsworth on 9 March 2021
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with updates
17 Nov 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
10 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 AA01 Current accounting period extended from 31 December 2020 to 30 April 2021
19 Aug 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 December 2019
13 Aug 2020 PSC07 Cessation of Robert Frederick Pearce as a person with significant control on 30 June 2020
13 Aug 2020 PSC07 Cessation of Jennie Pearce as a person with significant control on 30 June 2020
06 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
06 Aug 2020 AD01 Registered office address changed from Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE England to Hardy House Northbridge Road Berkhamstead HP4 1EF on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Peter Nicholas Marson as a director on 30 June 2020
06 Aug 2020 AP01 Appointment of Mr Edward John Ainsworth as a director on 30 June 2020
31 Jul 2020 PSC02 Notification of Compliance Group Limited as a person with significant control on 30 June 2020
13 May 2020 PSC04 Change of details for Mrs Jenni Pearce as a person with significant control on 2 April 2020
06 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
13 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 AD01 Registered office address changed from Artichoke House, 11 Swinegate Grantham Lincolnshire NG31 6RJ to Blue Pig Cottage 1 Elmer Street North Grantham Lincolnshire NG31 6RE on 26 April 2017
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2