- Company Overview for ANSLEY EFFICIENT LTD (09228633)
- Filing history for ANSLEY EFFICIENT LTD (09228633)
- People for ANSLEY EFFICIENT LTD (09228633)
- More for ANSLEY EFFICIENT LTD (09228633)
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 |