- Company Overview for ANSIVIA SOLUTIONS LIMITED (07046950)
- Filing history for ANSIVIA SOLUTIONS LIMITED (07046950)
- People for ANSIVIA SOLUTIONS LIMITED (07046950)
- More for ANSIVIA SOLUTIONS LIMITED (07046950)
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) |
---|---|---|---|
10 Nov 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | AD01 | Registered office address changed from Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ to Loughborough Innovation Centre Charnwood Building Ashby Road Loughborough Leicestershire United Kingdom LE11 3JX on 10 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Dr Martin Thomas French as a director on 21 August 2014 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
23 Sep 2014 | AD01 | Registered office address changed from Loughborough Innovation Centre Charnwood Building Loughborough LE11 3JX United Kingdom to Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ on 23 September 2014 | |
23 Sep 2014 | AD01 | Registered office address changed from 79 Holywell Drive Loughborough LE11 3JX to Loughborough Innovation Centre Charnwood Building Holywell Park Ashby Road Loughborough Leicestershire LE11 3AQ on 23 September 2014 | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | CH01 | Director's details changed for Sijung Hu on 29 October 2013 | |
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
29 Jun 2012 | AD01 | Registered office address changed from the Poynt, 45 Wollaton Street Nottingham NG1 5FW England on 29 June 2012 | |
29 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
25 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
02 Aug 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
06 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2009 | CERTNM | Company name changed ansivia sensing solutions LIMITED\certificate issued on 06/11/09 | |
06 Nov 2009 | CONNOT | Change of name notice | |
06 Nov 2009 | CH01 | Director's details changed for Sijung Hu on 16 October 2009 | |
06 Nov 2009 | AD01 | Registered office address changed from 79 Holywell Drive Loughborough Leics LE11 3JX United Kingdom on 6 November 2009 | |
16 Oct 2009 | NEWINC | Incorporation |