- 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) |
---|---|---|---|
30 Nov 2018 | AP01 | Appointment of Mr Emil Adrian Onose as a director on 20 November 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
16 Aug 2018 | AD01 | Registered office address changed from 22 Kenilworth Road Luton LU1 1DQ England to 69 Carlton Crescent Luton LU3 1EP on 16 August 2018 | |
16 Aug 2018 | PSC04 | Change of details for Miss Aysha Parvaz as a person with significant control on 26 July 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Miss Aysha Parvaz on 26 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 22 Kenilworth Road Luton LU1 1DQ on 1 August 2018 | |
01 Aug 2018 | AP01 | Appointment of Miss Aysha Parvaz as a director on 17 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 17 July 2018 | |
01 Aug 2018 | PSC01 | Notification of Aysha Parvaz as a person with significant control on 17 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 17 July 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Philip Gascoine as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 54 Upper Queen Street Rushden NN10 0BT England to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Philip Gascoine as a person with significant control on 5 April 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
22 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
01 Nov 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 24 August 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
31 Oct 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Upper Queen Street Rushden NN10 0BT on 31 October 2017 | |
31 Oct 2017 | PSC01 | Notification of Philip Gascoine as a person with significant control on 24 August 2017 | |
31 Oct 2017 | AP01 | Appointment of Mr Philip Gascoine as a director on 24 August 2017 | |
31 Oct 2017 | PSC07 | Cessation of Harikrishna Patel as a person with significant control on 9 March 2017 | |
21 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 |