Advanced company searchLink opens in new window

ANSIVIA SOLUTIONS LIMITED

Company number 07046950

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)
10 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2009-10-29
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