Advanced company searchLink opens in new window

ANSEC IA LTD

Company number NI064909

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)
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
28 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 31 December 2022
13 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
28 Jun 2023 CH01 Director's details changed for Mr Terrance John Moore on 28 June 2023
27 Jun 2023 CH01 Director's details changed for Mr Terrence John Moore on 27 June 2023
06 Jun 2023 TM01 Termination of appointment of Philip Brian Sloan as a director on 1 June 2023
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
16 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 17 August 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
17 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 16/11/2022
15 Aug 2022 PSC02 Notification of Outsource Group Holdings Limited as a person with significant control on 9 August 2022
15 Aug 2022 AP01 Appointment of Mr Eamon Bunting as a director on 9 August 2022
15 Aug 2022 AP01 Appointment of Mr Terrence Moore as a director on 9 August 2022
11 Aug 2022 TM02 Termination of appointment of Peter Walter Leitch as a secretary on 9 August 2022
11 Aug 2022 PSC07 Cessation of Philip Brian Sloan as a person with significant control on 9 August 2022
11 Aug 2022 PSC07 Cessation of Peter Walter Leitch as a person with significant control on 9 August 2022
31 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
21 Mar 2022 CC04 Statement of company's objects
21 Mar 2022 MA Memorandum and Articles of Association
21 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2022 MR04 Satisfaction of charge 1 in full
18 Mar 2022 SH01 Statement of capital following an allotment of shares on 18 March 2022
  • GBP 36
02 Mar 2022 AA Total exemption full accounts made up to 31 March 2021