ANSOMAT LTD

06713964
WESTWOOD HOUSE ANNIE MED LANE SOUTH CAVE EAST YORKSHIRE HU15 2HG

Documents

Documents
Date Category Description Pages
30 Aug 2024 accounts Annual Accounts 10 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2023 accounts Annual Accounts 10 Buy now
30 Aug 2023 officers Change of particulars for corporate secretary (Myukoffice Ltd) 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 10 Buy now
21 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Sep 2021 accounts Annual Accounts 9 Buy now
02 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2021 officers Appointment of corporate secretary (Myukoffice Ltd) 2 Buy now
01 Jun 2021 officers Termination of appointment of secretary (Carine Denise De Smet) 1 Buy now
16 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Dec 2020 officers Appointment of director (Mr Mathieu Hilde Willy Van Parys) 2 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 9 Buy now
29 Jul 2020 incorporation Memorandum Articles 19 Buy now
29 Jul 2020 resolution Resolution 2 Buy now
10 Oct 2019 accounts Annual Accounts 12 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2018 accounts Annual Accounts 13 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 9 Buy now
27 Sep 2016 officers Elect To Keep The Directors Residential Address Register Information On The Public Register 1 Buy now
27 Sep 2016 officers Elect To Keep The Secretaries Register Information On The Public Register 1 Buy now
27 Sep 2016 officers Elect To Keep The Directors Register Information On The Public Register 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
23 Jun 2015 accounts Annual Accounts 6 Buy now
16 Oct 2014 annual-return Annual Return 4 Buy now
28 May 2014 accounts Annual Accounts 6 Buy now
08 Oct 2013 annual-return Annual Return 4 Buy now
17 Jul 2013 accounts Annual Accounts 6 Buy now
31 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 annual-return Annual Return 4 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 6 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
04 Oct 2010 officers Change of particulars for director (Mr John Georges Van Parys) 2 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
16 Nov 2009 officers Appointment of secretary (Mrs Carine Denise De Smet) 1 Buy now
16 Nov 2009 officers Termination of appointment of secretary (Myukoffice Ltd) 1 Buy now
22 Oct 2009 annual-return Annual Return 6 Buy now
22 Oct 2009 officers Change of particulars for director (Mr John Georges Van Parys) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mrs. Carine Denise De Smet) 2 Buy now
22 Oct 2009 officers Change of particulars for corporate secretary (Myukoffice Ltd) 2 Buy now
02 Mar 2009 accounts Accounting reference date extended from 31/10/2009 to 31/12/2009 1 Buy now
24 Dec 2008 address Registered office changed on 24/12/2008 from 105 ferriby road hessle east yorkshire HU13 0HX 1 Buy now
02 Oct 2008 incorporation Incorporation Company 32 Buy now