- 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) |
---|---|---|---|
09 Mar 2017 | TM01 | Termination of appointment of Harikrishna Patel as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 1 Lombardy Court Northampton NN3 3RX to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
10 Oct 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
27 Apr 2016 | AA | Micro company accounts made up to 30 September 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
02 Sep 2015 | TM01 | Termination of appointment of Paul To as a director on 24 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Harikrishna Patel as a director on 24 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 103 Spencers Croft Harlow CM18 6JT United Kingdom to 1 Lombardy Court Northampton NN3 3RX on 2 September 2015 | |
27 Nov 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 103 Spencers Croft Harlow CM18 6JT on 27 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Paul To as a director on 21 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Terence Dunne as a director on 21 November 2014 | |
22 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-22
|