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)
05 Jun 2020 PSC07 Cessation of William Carroll as a person with significant control on 12 May 2020
05 Jun 2020 AP01 Appointment of Mr Egidijus Budrika as a director on 12 May 2020
05 Jun 2020 TM01 Termination of appointment of William Carroll as a director on 12 May 2020
02 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 96 Lutterworth Road Leicester LE2 8TG on 10 October 2019
10 Oct 2019 PSC01 Notification of William Carroll as a person with significant control on 17 September 2019
10 Oct 2019 PSC07 Cessation of Darren Aitken as a person with significant control on 17 September 2019
10 Oct 2019 AP01 Appointment of Mr William Carroll as a director on 17 September 2019
10 Oct 2019 TM01 Termination of appointment of Darren Aitken as a director on 17 September 2019
24 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with updates
01 Jul 2019 PSC07 Cessation of Florjan Likaj as a person with significant control on 30 May 2019
01 Jul 2019 AD01 Registered office address changed from 65 Alderney Gardens Northolt UB5 5BT United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 1 July 2019
01 Jul 2019 AP01 Appointment of Mr Darren Aitken as a director on 30 May 2019
01 Jul 2019 PSC01 Notification of Darren Aitken as a person with significant control on 30 May 2019
01 Jul 2019 TM01 Termination of appointment of Florjan Likaj as a director on 30 May 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 Feb 2019 PSC07 Cessation of Emil Adrian Onose as a person with significant control on 14 February 2019
22 Feb 2019 AD01 Registered office address changed from 6 Birse Cresent London NW10 1SJ United Kingdom to 65 Alderney Gardens Northolt UB5 5BT on 22 February 2019
22 Feb 2019 AP01 Appointment of Mr Florjan Likaj as a director on 14 February 2019
22 Feb 2019 TM01 Termination of appointment of Emil Adrian Onose as a director on 14 February 2019
22 Feb 2019 PSC01 Notification of Florjan Likaj as a person with significant control on 14 February 2019
30 Nov 2018 AD01 Registered office address changed from 69 Carlton Crescent Luton LU3 1EP England to 6 Birse Cresent London NW10 1SJ on 30 November 2018
30 Nov 2018 TM01 Termination of appointment of Aysha Parvaz as a director on 20 November 2018
30 Nov 2018 PSC07 Cessation of Aysha Parvaz as a person with significant control on 20 November 2018
30 Nov 2018 PSC01 Notification of Emil Adrian Onose as a person with significant control on 20 November 2018