ANSTIS CONSULTANCY LIMITED

1 Pound Cottage London Road 1 Pound Cottage London Road, Didcot, OX11 9NY, England
StatusACTIVE
Company No.06300733
CategoryPrivate Limited Company
Incorporated03 Jul 2007
Age16 years, 10 months, 18 days
JurisdictionEngland Wales

SUMMARY

ANSTIS CONSULTANCY LIMITED is an active private limited company with number 06300733. It was incorporated 16 years, 10 months, 18 days ago, on 03 July 2007. The company address is 1 Pound Cottage London Road 1 Pound Cottage London Road, Didcot, OX11 9NY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-28

Officer name: Mr Richard Stuart Anstis

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katharine Vere Anstis

Termination date: 2022-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 1 Pound Cottage London Road Blewbury Didcot OX11 9NY

Old address: 1 Pound Cottage London Road Blewbury Didcot OX11 9NY England

Change date: 2021-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Address

Type: AD01

New address: 1 Pound Cottage London Road Blewbury Didcot OX11 9NY

Change date: 2021-03-29

Old address: 88 East Avenue East Avenue Oxford OX4 1XR England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-06

Officer name: Mr Richard Stuart Anstis

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-04-06

Officer name: Katharine Vere Anstis

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Address

Type: AD01

Old address: Pryor House Snuggs Lane East Hanney Wantage Oxfordshire OX12 0HU

New address: 88 East Avenue East Avenue Oxford OX4 1XR

Change date: 2018-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-21

Officer name: Mr Richard Stuart Anstis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2010

Action Date: 03 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Stuart Anstis

Change date: 2010-07-03

Documents

View document PDF

Accounts amended with made up date

Date: 19 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AAMD

Made up date: 2009-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Incorporation company

Date: 03 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRICO CLEANING SERVICES LTD

21 HOLMBRIDGE GARDENS,ENFIELD,EN3 7EY

Number:07403115
Status:ACTIVE
Category:Private Limited Company

CAROLINE BOOTH LTD

47 BORROWDALE AVENUE,CHEADLE,SK8 4QE

Number:07456703
Status:ACTIVE
Category:Private Limited Company

MUSIC ROOM DIRECT LIMITED

BLYTHE FARM MILL STREET,SANDY,SG19 3JW

Number:04942100
Status:ACTIVE
Category:Private Limited Company

PAUL GARDNER DESIGN LTD

3 WARDEN TERRACE MAIDSTONE ROAD,MAIDSTONE,ME18 5EN

Number:08903369
Status:ACTIVE
Category:Private Limited Company

RUSS ABBOT LIMITED

22 BEACON HOUSE,SKELMERSDALE,WN8 6UR

Number:01738348
Status:ACTIVE
Category:Private Limited Company

THE ATTIRE PLANET LTD.

63 AMBERLEY ROAD,PORTSMOUTH,PO2 0TQ

Number:10931760
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source