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)
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