ANS GROUP LIMITED

Register to unlock more data on OkredoRegister

ANS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03176761

Incorporation date

22/03/1996

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Archway, Birley Fields, Manchester M15 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1996)
dot icon08/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon11/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/11/2025
Termination of appointment of Joseph Daniel Wolski as a director on 2025-11-09
dot icon31/10/2025
Registration of charge 031767610010, created on 2025-10-27
dot icon27/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon25/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon17/05/2024
Appointment of Mr Alex Peter Hodgson as a director on 2024-05-17
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon10/02/2023
Appointment of Mr Roderick Peter Joseph Green as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Mohammed Qaiser Abbas Akhtar as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Joseph Daniel Wolski as a director on 2023-02-09
dot icon14/11/2022
Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14
dot icon21/10/2022
Termination of appointment of Paul Charles Shannon as a director on 2022-09-29
dot icon21/10/2022
Termination of appointment of Christopher James Hodgson as a director on 2022-09-29
dot icon16/10/2022
Termination of appointment of Steven James Townsley as a director on 2022-09-08
dot icon16/10/2022
Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06
dot icon16/10/2022
Appointment of Mr Richard Craig Thompson as a director on 2022-10-06
dot icon30/09/2022
Appointment of Mr Carl Edmund Wormald as a director on 2022-09-29
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Appointment of Mrs Catherine Laura Jane Greening as a director on 2022-05-27
dot icon20/06/2022
Termination of appointment of Mohammed Qaiser Abbas Akhtar as a director on 2022-05-27
dot icon07/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon21/02/2022
Appointment of Mr Steven James Townsley as a director on 2022-02-21
dot icon21/02/2022
Registered office address changed from 1 Archway 1 Archway Birley Fields Manchester M15 5QJ England to 1 Archway Birley Fields Manchester M15 5QJ on 2022-02-21
dot icon03/02/2022
Registered office address changed from Synergy House Manchester Science Park Manchester Greater Manchester M15 6SY to 1 Archway 1 Archway Birley Fields Manchester M15 5QJ on 2022-02-03
dot icon05/11/2021
Full accounts made up to 2021-03-31
dot icon26/08/2021
Memorandum and Articles of Association
dot icon25/08/2021
Resolutions
dot icon18/08/2021
Registration of charge 031767610009, created on 2021-08-13
dot icon10/08/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon07/07/2021
Termination of appointment of Robert Nugent as a secretary on 2021-06-17
dot icon23/06/2021
Appointment of Mr Mohammed Qaiser Abbas Akhtar as a director on 2021-06-17
dot icon23/06/2021
Termination of appointment of Andrew Phillip Barrow as a director on 2021-06-17
dot icon23/06/2021
Termination of appointment of Paul Patrick Sweeney as a director on 2021-06-17
dot icon22/06/2021
Satisfaction of charge 031767610008 in full
dot icon24/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon13/04/2021
Change of details for Project Daytona Bidco Limited as a person with significant control on 2016-05-27
dot icon23/03/2021
Full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon14/10/2019
Director's details changed for Mr Paul Charles Shannon on 2019-10-14
dot icon14/10/2019
Director's details changed for Managed Services Director Paul Charles Shannon on 2019-10-14
dot icon22/07/2019
Satisfaction of charge 031767610004 in full
dot icon22/07/2019
Satisfaction of charge 031767610007 in full
dot icon22/07/2019
Satisfaction of charge 031767610006 in full
dot icon22/07/2019
Satisfaction of charge 3 in full
dot icon22/07/2019
Satisfaction of charge 031767610005 in full
dot icon17/07/2019
Registration of charge 031767610008, created on 2019-07-12
dot icon23/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon07/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon14/05/2018
Director's details changed for Mr Christopher James Hodgson on 2018-05-14
dot icon06/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon20/03/2018
Director's details changed for Managed Services Director Paul Charles Shannon on 2018-03-19
dot icon19/03/2018
Director's details changed for Mr Paul Patrick Sweeney on 2018-03-19
dot icon07/11/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/07/2017
Registration of charge 031767610007, created on 2017-06-23
dot icon26/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon09/02/2017
Director's details changed for Managed Services Director Paul Charles Shannon on 2017-02-08
dot icon29/12/2016
Group of companies' accounts made up to 2016-03-31
dot icon27/07/2016
Termination of appointment of Scott Jonathan Fletcher as a director on 2016-05-03
dot icon27/07/2016
Termination of appointment of Robert Nugent as a director on 2016-05-03
dot icon01/07/2016
Auditor's resignation
dot icon23/06/2016
Auditor's resignation
dot icon23/05/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon17/05/2016
Resolutions
dot icon16/05/2016
Termination of appointment of David Hutton as a director on 2016-04-28
dot icon16/05/2016
Termination of appointment of Christopher Simon Malthouse as a director on 2016-04-28
dot icon16/05/2016
Change of share class name or designation
dot icon16/05/2016
Registration of charge 031767610006, created on 2016-05-10
dot icon12/05/2016
Registration of charge 031767610005, created on 2016-05-10
dot icon28/04/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon05/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon11/03/2016
Re-registration of Memorandum and Articles
dot icon11/03/2016
Certificate of re-registration from Public Limited Company to Private
dot icon11/03/2016
Resolutions
dot icon11/03/2016
Re-registration from a public company to a private limited company
dot icon13/01/2016
Registration of charge 031767610004, created on 2016-01-11
dot icon07/10/2015
Appointment of Mr Christopher James Hodgson as a director on 2015-10-07
dot icon07/10/2015
Termination of appointment of Steven Iain Alexander Bomberg as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Christopher Simon Malthouse as a secretary on 2015-10-07
dot icon07/10/2015
Appointment of Mr Robert Nugent as a secretary on 2015-10-07
dot icon07/10/2015
Appointment of Mr Robert Nugent as a director on 2015-10-07
dot icon06/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon14/07/2015
Director's details changed for Managed Services Director Paul Charles Shannon on 2015-07-13
dot icon13/07/2015
Secretary's details changed for Mr Christopher Simon Malthouse on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr Andrew Phillip Barrow on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr Paul Patrick Sweeney on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr Christopher Simon Malthouse on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr David Hutton on 2015-07-13
dot icon13/07/2015
Director's details changed for Mr Scott Jonathan Fletcher on 2015-07-13
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon29/05/2015
Cancellation of shares by a PLC. Statement of capital on 2015-03-31
dot icon29/05/2015
Purchase of own shares.
dot icon08/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Zoey Fletcher as a director on 2014-11-13
dot icon14/11/2014
Purchase of own shares.
dot icon24/10/2014
Statement of capital following an allotment of shares on 2014-10-13
dot icon24/10/2014
Cancellation of shares by a PLC. Statement of capital on 2014-10-08
dot icon17/10/2014
Memorandum and Articles of Association
dot icon17/10/2014
Resolutions
dot icon02/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-12
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Ian Hogg as a director
dot icon05/11/2013
Cancellation of shares by a PLC. Statement of capital on 2013-10-08
dot icon05/11/2013
Purchase of own shares.
dot icon24/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon23/04/2013
Appointment of Steven Iain Alexander Bomberg as a director
dot icon22/04/2013
Appointment of Managed Services Director Paul Charles Shannon as a director
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon06/11/2012
Statement of capital following an allotment of shares on 2012-09-10
dot icon01/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon10/08/2012
Statement of capital following an allotment of shares on 2012-07-03
dot icon19/06/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon22/05/2012
Termination of appointment of Richard Gascoigne as a director
dot icon17/05/2012
Statement of capital following an allotment of shares on 2012-04-24
dot icon09/05/2012
Memorandum and Articles of Association
dot icon18/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon16/03/2012
Purchase of own shares.
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-01
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon01/02/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-09
dot icon23/01/2012
Resolutions
dot icon09/01/2012
Appointment of Mrs Zoey Fletcher as a director
dot icon04/11/2011
Purchase of own shares.
dot icon25/10/2011
Cancellation of shares. Statement of capital on 2011-10-25
dot icon25/10/2011
Resolutions
dot icon05/10/2011
Director's details changed for Mr Richard Ellis Gascoigne on 2011-09-08
dot icon05/10/2011
Termination of appointment of Howard Johnson as a director
dot icon12/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/04/2011
Appointment of Mr Howard Johnson as a director
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mr Paul Patrick Sweeney on 2011-04-14
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon17/02/2011
Statement of capital following an allotment of shares on 2011-01-04
dot icon04/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/11/2010
Statement of capital following an allotment of shares on 2010-10-31
dot icon29/10/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon29/10/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon21/06/2010
Memorandum and Articles of Association
dot icon21/06/2010
Statement of company's objects
dot icon12/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Appointment of Mr Andrew Phillip Barrow as a director
dot icon20/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon20/04/2010
Director's details changed for David Hutton on 2010-03-22
dot icon20/04/2010
Director's details changed for Paul Patrick Sweeney on 2010-03-22
dot icon20/04/2010
Director's details changed for Mr Ian Richardson Hogg on 2010-03-22
dot icon20/04/2010
Director's details changed for Richard Ellis Gascoigne on 2010-03-22
dot icon06/11/2009
Statement of capital following an allotment of shares on 2009-07-29
dot icon24/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon29/09/2009
Capitals not rolled up
dot icon29/09/2009
Capitals not rolled up
dot icon29/09/2009
Capitals not rolled up
dot icon29/09/2009
Capitals not rolled up
dot icon21/08/2009
Capitals not rolled up
dot icon21/08/2009
Capitals not rolled up
dot icon23/07/2009
Ad 07/07/09\gbp si [email protected]=45\gbp ic 120884/120929\
dot icon11/07/2009
Appointment terminated director martin bradburn
dot icon02/07/2009
Director appointed david hutton
dot icon02/07/2009
Director appointed richard gascoigne
dot icon21/04/2009
Return made up to 22/03/09; full list of members
dot icon30/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon08/10/2008
Ad 24/07/08\gbp si [email protected]=1000\gbp ic 119884/120884\
dot icon10/04/2008
Appointment terminated director patrick o'connor
dot icon09/04/2008
Return made up to 22/03/08; full list of members
dot icon29/02/2008
23/10/07\Gbp ti [email protected]=500\
dot icon26/09/2007
Group of companies' accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 22/03/07; full list of members
dot icon14/03/2007
Memorandum and Articles of Association
dot icon09/03/2007
Certificate of change of name
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon07/09/2006
New director appointed
dot icon14/06/2006
£ ic 118813/118200 07/04/06 £ sr [email protected]=613
dot icon28/04/2006
£ sr [email protected] 16/03/06
dot icon26/04/2006
Return made up to 22/03/06; full list of members
dot icon20/04/2006
£ ic 119965/119945 07/03/06 £ sr [email protected]=20
dot icon03/03/2006
Director resigned
dot icon28/09/2005
New director appointed
dot icon21/06/2005
Full accounts made up to 2005-03-31
dot icon12/05/2005
Return made up to 22/03/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 9B varley parade colindale barnet london NW9 6RR
dot icon08/12/2004
Registered office changed on 08/12/04 from: synergy house manchester science park manchester lancashire M15 6SY
dot icon28/09/2004
New director appointed
dot icon14/09/2004
Certificate of reduction of share premium
dot icon14/09/2004
Resolutions
dot icon13/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon11/09/2004
Court order
dot icon02/04/2004
Return made up to 22/03/04; full list of members
dot icon04/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon17/06/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/05/2002
Registered office changed on 02/05/02 from: suite b the second floor synergy house manchester science park manchester lancashire M15 6SY
dot icon03/04/2002
Return made up to 22/03/02; full list of members
dot icon12/03/2002
Statement of affairs
dot icon12/03/2002
Ad 22/12/00--------- £ si [email protected]
dot icon05/11/2001
Director resigned
dot icon06/10/2001
Declaration of satisfaction of mortgage/charge
dot icon20/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/05/2001
New director appointed
dot icon19/04/2001
Return made up to 22/03/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: c/o b olsberg & co 25 whitworth street west manchester lancashire M1 5NG
dot icon08/01/2001
Particulars of mortgage/charge
dot icon08/12/2000
Location of register of members
dot icon08/12/2000
Return made up to 22/03/00; full list of members
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
Secretary resigned
dot icon05/09/2000
Ad 21/08/00--------- £ si [email protected]=30000 £ ic 90000/120000
dot icon05/09/2000
Location of register of members (non legible)
dot icon22/08/2000
Prospectus
dot icon17/07/2000
Memorandum and Articles of Association
dot icon11/07/2000
S-div 03/07/00
dot icon10/07/2000
Certificate of re-registration from Private to Public Limited Company
dot icon10/07/2000
Declaration on reregistration from private to PLC
dot icon10/07/2000
Balance Sheet
dot icon10/07/2000
Auditor's report
dot icon10/07/2000
Auditor's statement
dot icon10/07/2000
Re-registration of Memorandum and Articles
dot icon10/07/2000
Application for reregistration from private to PLC
dot icon10/07/2000
Resolutions
dot icon10/07/2000
Resolutions
dot icon07/07/2000
Ad 01/06/99--------- £ si 34@1=34 £ ic 89966/90000
dot icon07/07/2000
Ad 03/07/00--------- £ si [email protected]=89900 £ ic 66/89966
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
£ nc 100/1000000 03/07/00
dot icon04/07/2000
Full accounts made up to 2000-03-31
dot icon04/07/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon13/06/2000
New secretary appointed;new director appointed
dot icon17/04/2000
Auditor's resignation
dot icon03/04/2000
New director appointed
dot icon13/01/2000
Accounts for a small company made up to 1999-04-30
dot icon16/11/1999
Return made up to 22/03/99; full list of members
dot icon16/11/1999
New secretary appointed
dot icon18/03/1999
Particulars of mortgage/charge
dot icon14/01/1999
Secretary resigned;director resigned
dot icon23/12/1998
Resolutions
dot icon23/12/1998
£ ic 100/66 09/12/98 £ sr 34@1=34
dot icon26/11/1998
Accounts for a small company made up to 1998-04-30
dot icon26/05/1998
Return made up to 22/03/98; no change of members
dot icon26/05/1998
Accounting reference date shortened from 31/03/99 to 30/04/98
dot icon25/01/1998
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon06/07/1997
Return made up to 22/05/97; full list of members
dot icon08/11/1996
Accounting reference date extended from 31/03/97 to 30/04/97
dot icon17/05/1996
Certificate of change of name
dot icon10/05/1996
Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1996
New director appointed
dot icon10/05/1996
Director resigned
dot icon10/05/1996
Secretary resigned
dot icon10/05/1996
New secretary appointed;new director appointed
dot icon22/03/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Charles Shannon
Director
10/04/2013 - 28/09/2022
24
Olsberg, Rachel Hannah
Nominee Director
21/03/1996 - 30/04/1996
358
Townsley, Steven James
Director
21/02/2022 - 08/09/2022
42
Malthouse, Christopher Simon
Director
31/10/2000 - 27/04/2016
22
Akhtar, Mohammed Qaiser Abbas
Director
16/06/2021 - 26/05/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANS GROUP LIMITED

ANS GROUP LIMITED is an(a) Active company incorporated on 22/03/1996 with the registered office located at 1 Archway, Birley Fields, Manchester M15 5QJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANS GROUP LIMITED?

toggle

ANS GROUP LIMITED is currently Active. It was registered on 22/03/1996 .

Where is ANS GROUP LIMITED located?

toggle

ANS GROUP LIMITED is registered at 1 Archway, Birley Fields, Manchester M15 5QJ.

What does ANS GROUP LIMITED do?

toggle

ANS GROUP LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ANS GROUP LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-22 with no updates.