Advanced company searchLink opens in new window

ANSLEY EFFICIENT LTD

Company number 09228633

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)
16 Oct 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 30 September 2023
04 Apr 2024 TM01 Termination of appointment of Piotr Skubiszak as a director on 14 March 2024
04 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
04 Apr 2024 PSC07 Cessation of Piotr Skubiszak as a person with significant control on 14 March 2024
04 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
09 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
11 Aug 2021 AA Micro company accounts made up to 30 September 2020
17 Mar 2021 AD01 Registered office address changed from 52a Victoria Road Southall UB2 4EE United Kingdom to 25 Rosedale Way Bedford MK42 8JE on 17 March 2021
16 Mar 2021 PSC01 Notification of Piotr Skubiszak as a person with significant control on 17 February 2021
16 Mar 2021 PSC07 Cessation of Pedro Coutinho as a person with significant control on 17 February 2021
16 Mar 2021 AP01 Appointment of Mr Piotr Skubiszak as a director on 17 February 2021
16 Mar 2021 TM01 Termination of appointment of Pedro Coutinho as a director on 17 February 2021
08 Dec 2020 AD01 Registered office address changed from 40 Torville Cresent Kettering NN15 7EN United Kingdom to 52a Victoria Road Southall UB2 4EE on 8 December 2020
08 Dec 2020 PSC01 Notification of Pedro Coutinho as a person with significant control on 16 November 2020
08 Dec 2020 PSC07 Cessation of Egidijus Budrika as a person with significant control on 16 November 2020
08 Dec 2020 AP01 Appointment of Mr Pedro Coutinho as a director on 16 November 2020
08 Dec 2020 TM01 Termination of appointment of Egidijus Budrika as a director on 16 November 2020
27 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with updates
05 Jun 2020 AD01 Registered office address changed from 96 Lutterworth Road Leicester LE2 8TG United Kingdom to 40 Torville Cresent Kettering NN15 7EN on 5 June 2020
05 Jun 2020 PSC01 Notification of Egidijus Budrika as a person with significant control on 12 May 2020