ANS LIMITED

Register to unlock more data on OkredoRegister

ANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01569256

Incorporation date

22/06/1981

Size

Dormant

Contacts

Registered address

Registered address

1 Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1981)
dot icon11/12/2025
Director's details changed for Mr Neil Stephen Barker on 2025-12-08
dot icon25/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon22/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon12/02/2025
Termination of appointment of Rebecca Pearson as a director on 2025-02-03
dot icon11/02/2025
Appointment of Mr Thomas Nichol Hoosen-Webber as a director on 2025-02-03
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Michael Harrison as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mrs Rebecca Pearson as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mr Neil Stephen Barker as a director on 2023-07-31
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon01/05/2018
Termination of appointment of Jonathan Stephen Picken as a director on 2018-04-27
dot icon01/05/2018
Appointment of Mr Michael Harrison as a director on 2018-04-27
dot icon08/12/2017
Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
dot icon08/12/2017
Register(s) moved to registered office address 1 Angel Court London EC2R 7HJ
dot icon08/12/2017
Change of details for Ans 2003 Limited as a person with significant control on 2017-12-08
dot icon08/12/2017
Secretary's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Director's details changed for Bupa Secretaries Limited on 2017-12-08
dot icon08/12/2017
Registered office address changed from Bridge House, Outwood Lane Horsforth Leeds LS18 4UP to 1 Angel Court London EC2R 7HJ on 2017-12-08
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/07/2017
Register(s) moved to registered inspection location Bupa House 15-19 Bloomsbury Way London WC1A 2BA
dot icon29/06/2017
Notification of Ans 2003 Limited as a person with significant control on 2016-04-06
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon01/06/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Miscellaneous
dot icon04/12/2014
Miscellaneous
dot icon01/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Jonathan Stephen Picken as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Steven Michael Los as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Andrew John Cannon as a director on 2014-07-01
dot icon23/07/2014
Termination of appointment of Keith Moore as a director on 2014-07-01
dot icon23/07/2014
Appointment of Bupa Secretaries Limited as a director on 2014-07-01
dot icon16/04/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon06/08/2013
Appointment of Keith Moore as a director
dot icon20/05/2013
Termination of appointment of Nicholas Beazley as a director
dot icon09/04/2013
Termination of appointment of Oliver Thomas as a director
dot icon09/04/2013
Termination of appointment of Simon Reiter as a director
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Appointment of Andrew John Cannon as a director
dot icon10/12/2012
Termination of appointment of Mahboob Merchant as a director
dot icon07/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/10/2012
Appointment of Oliver Henry Dixon Thomas as a director
dot icon17/10/2012
Termination of appointment of Mark Ellerby as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon16/05/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Statement by directors
dot icon24/11/2010
Solvency statement dated 22/11/10
dot icon24/11/2010
Statement of capital on 2010-11-24
dot icon24/11/2010
Resolutions
dot icon19/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon05/11/2010
Resolutions
dot icon05/11/2010
Re-registration of Memorandum and Articles
dot icon05/11/2010
Certificate of re-registration from Public Limited Company to Private
dot icon05/11/2010
Re-registration from a public company to a private limited company
dot icon19/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Statement of company's objects
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon13/08/2010
Resolutions
dot icon21/07/2010
Appointment of Steven Michael Los as a director
dot icon01/07/2010
Termination of appointment of Fraser Gregory as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon15/05/2010
Director's details changed for Fraser David Gregory on 2010-05-13
dot icon21/12/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon14/10/2009
Director's details changed for Nicholas Tetley Beazley on 2009-10-01
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Director's details changed for Simon Philip Reiter on 2009-10-01
dot icon10/10/2009
Director's details changed for Mahboob Ali Merchant on 2009-10-01
dot icon09/10/2009
Director's details changed for Mark Ellerby on 2009-10-01
dot icon09/10/2009
Director's details changed for Fraser David Gregory on 2009-10-01
dot icon07/10/2009
Register inspection address has been changed
dot icon16/05/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Director appointed simon philip reiter
dot icon15/01/2009
Appointment terminated director neil taylor
dot icon14/11/2008
Return made up to 10/11/08; full list of members
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon31/05/2008
Director appointed mahboob ali merchant
dot icon30/05/2008
Appointment terminated director julian davies
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 10/11/07; full list of members
dot icon01/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon23/08/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 10/11/06; full list of members
dot icon30/08/2006
Director's particulars changed
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 10/11/05; full list of members
dot icon16/11/2005
Location of register of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: regent house 16 lombard road battersea london SW11 3PZ
dot icon11/10/2005
Group of companies' accounts made up to 2005-03-31
dot icon07/10/2005
Director resigned
dot icon06/10/2005
New director appointed
dot icon05/10/2005
Auditor's resignation
dot icon30/09/2005
New director appointed
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon16/09/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
New director appointed
dot icon25/07/2005
Director's particulars changed
dot icon12/05/2005
Director's particulars changed
dot icon09/02/2005
Registered office changed on 09/02/05 from: no 1 battersea square battersea london SW11 3PZ
dot icon30/11/2004
Return made up to 10/11/04; full list of members
dot icon30/11/2004
Director's particulars changed
dot icon22/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/07/2004
Auditor's resignation
dot icon01/06/2004
Director's particulars changed
dot icon16/02/2004
Certificate of re-registration from Private to Public Limited Company
dot icon16/02/2004
Re-registration of Memorandum and Articles
dot icon16/02/2004
Balance Sheet
dot icon16/02/2004
Auditor's report
dot icon16/02/2004
Auditor's statement
dot icon16/02/2004
Declaration on reregistration from private to PLC
dot icon16/02/2004
Application for reregistration from private to PLC
dot icon16/02/2004
Resolutions
dot icon16/02/2004
Resolutions
dot icon30/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon15/01/2004
Declaration of satisfaction of mortgage/charge
dot icon14/01/2004
Particulars of mortgage/charge
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon06/01/2004
Declaration of assistance for shares acquisition
dot icon19/12/2003
Certificate of re-registration from Public Limited Company to Private
dot icon19/12/2003
Re-registration of Memorandum and Articles
dot icon19/12/2003
Application for reregistration from PLC to private
dot icon19/12/2003
Resolutions
dot icon19/12/2003
Resolutions
dot icon18/11/2003
Return made up to 10/11/03; full list of members
dot icon05/11/2003
Director resigned
dot icon27/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/06/2003
Certificate of re-registration from Private to Public Limited Company
dot icon27/06/2003
Declaration on reregistration from private to PLC
dot icon27/06/2003
Re-registration of Memorandum and Articles
dot icon27/06/2003
Balance Sheet
dot icon27/06/2003
Auditor's statement
dot icon27/06/2003
Auditor's report
dot icon27/06/2003
Application for reregistration from private to PLC
dot icon27/06/2003
Resolutions
dot icon27/06/2003
Resolutions
dot icon17/06/2003
Declaration of assistance for shares acquisition
dot icon17/06/2003
Declaration of assistance for shares acquisition
dot icon06/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon06/06/2003
Re-registration of Memorandum and Articles
dot icon06/06/2003
Application for reregistration from PLC to private
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon20/11/2002
Return made up to 10/11/02; full list of members
dot icon06/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/12/2001
Return made up to 10/11/01; full list of members
dot icon29/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/07/2001
Director's particulars changed
dot icon03/07/2001
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon13/06/2001
Certificate of re-registration from Private to Public Limited Company
dot icon13/06/2001
Declaration on reregistration from private to PLC
dot icon13/06/2001
Balance Sheet
dot icon13/06/2001
Auditor's statement
dot icon13/06/2001
Auditor's report
dot icon13/06/2001
Re-registration of Memorandum and Articles
dot icon13/06/2001
Application for reregistration from private to PLC
dot icon13/06/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon08/06/2001
Secretary resigned
dot icon08/06/2001
New secretary appointed
dot icon19/05/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Declaration of assistance for shares acquisition
dot icon10/04/2001
Resolutions
dot icon10/04/2001
Resolutions
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Resolutions
dot icon02/04/2001
Declaration of assistance for shares acquisition
dot icon02/04/2001
Declaration of assistance for shares acquisition
dot icon22/03/2001
Director resigned
dot icon16/03/2001
Certificate of re-registration from Public Limited Company to Private
dot icon16/03/2001
Re-registration of Memorandum and Articles
dot icon16/03/2001
Application for reregistration from PLC to private
dot icon16/03/2001
Resolutions
dot icon16/03/2001
Resolutions
dot icon15/11/2000
Return made up to 10/11/00; full list of members
dot icon22/09/2000
Particulars of mortgage/charge
dot icon18/07/2000
Full group accounts made up to 2000-02-29
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
Accounting reference date shortened from 31/03/00 to 28/02/00
dot icon23/11/1999
Return made up to 10/11/99; bulk list available separately
dot icon07/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Full group accounts made up to 1999-03-31
dot icon10/09/1999
Ad 08/09/99--------- £ si [email protected]=57647 £ ic 1399358/1457005
dot icon27/08/1999
Certificate of change of name
dot icon04/08/1999
Resolutions
dot icon24/05/1999
£ ic 1419358/1399358 10/05/99 £ sr [email protected]=20000
dot icon02/05/1999
£ ic 1519358/1419358 14/04/99 £ sr [email protected]=100000
dot icon06/04/1999
£ ic 1524358/1519358 10/03/99 £ sr [email protected]=5000
dot icon06/04/1999
£ ic 1534358/1524358 02/03/99 £ sr [email protected]=10000
dot icon11/03/1999
£ ic 1551858/1534358 17/02/99 £ sr [email protected]=17500
dot icon12/01/1999
£ ic 1554358/1551858 18/12/98 £ sr [email protected]=2500
dot icon01/12/1998
Full group accounts made up to 1998-03-31
dot icon24/11/1998
Return made up to 10/11/98; bulk list available separately
dot icon09/10/1998
£ ic 1563358/1559358 28/09/98 £ sr [email protected]=4000
dot icon01/09/1998
£ ic 1565858/1563358 20/08/98 £ sr [email protected]=2500
dot icon31/07/1998
Resolutions
dot icon29/07/1998
£ ic 1620858/1565858 17/07/98 £ sr [email protected]=55000
dot icon22/07/1998
Ad 16/07/98--------- £ si [email protected]=876 £ ic 1619982/1620858
dot icon20/07/1998
Particulars of mortgage/charge
dot icon29/04/1998
£ ic 1624982/1619982 09/04/98 £ sr [email protected]=5000
dot icon06/04/1998
£ ic 1626482/1624982 19/03/98 £ sr [email protected]=1500
dot icon25/02/1998
£ nc 2250000/2245000 16/02/98
dot icon25/02/1998
£ ic 1631482/1626482 16/02/98 £ sr [email protected]=5000
dot icon05/02/1998
£ ic 1636982/1631482 27/01/98 £ sr [email protected]=5500
dot icon20/11/1997
Return made up to 10/11/97; bulk list available separately
dot icon27/10/1997
Full group accounts made up to 1997-03-31
dot icon22/10/1997
£ ic 1641981/1636981 03/09/97 £ sr [email protected]=5000
dot icon21/08/1997
£ ic 1642981/1641981 28/07/97 £ sr [email protected]=1000
dot icon21/08/1997
£ ic 1644981/1642981 25/07/97 £ sr [email protected]=2000
dot icon04/08/1997
Resolutions
dot icon04/08/1997
£ ic 1646481/1644981 15/07/97 £ sr [email protected]=1500
dot icon21/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Amended full group accounts made up to 1996-03-31
dot icon21/05/1997
Amended full group accounts made up to 1995-03-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon20/01/1997
Ad 15/01/97--------- premium £ si [email protected]=22 £ ic 1646459/1646481
dot icon26/11/1996
Return made up to 10/11/96; bulk list available separately
dot icon12/11/1996
Full group accounts made up to 1996-03-31
dot icon07/08/1996
Resolutions
dot icon22/07/1996
Particulars of mortgage/charge
dot icon22/07/1996
Particulars of mortgage/charge
dot icon02/04/1996
Particulars of mortgage/charge
dot icon18/03/1996
Director resigned
dot icon21/11/1995
Return made up to 10/11/95; bulk list available separately
dot icon04/10/1995
Full group accounts made up to 1995-03-31
dot icon04/09/1995
Ad 30/08/95--------- £ si [email protected]=2774 £ ic 1643676/1646450
dot icon23/05/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Particulars of mortgage/charge
dot icon06/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 10/11/94; bulk list available separately
dot icon11/11/1994
Listing of particulars
dot icon07/11/1994
Director resigned
dot icon25/10/1994
Ad 19/10/94--------- £ si [email protected]=100 £ ic 1643576/1643676
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=128 £ ic 1643448/1643576
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=145 £ ic 1643014/1643159
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=212 £ ic 1642802/1643014
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=123 £ ic 1642679/1642802
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=1009 £ ic 1641670/1642679
dot icon20/10/1994
Ad 14/10/94--------- £ si [email protected]=289 £ ic 1643159/1643448
dot icon17/10/1994
Ad 06/10/94--------- £ si [email protected]=100 £ ic 1641570/1641670
dot icon26/09/1994
New director appointed
dot icon26/09/1994
New director appointed
dot icon13/09/1994
Full group accounts made up to 1994-03-31
dot icon08/09/1994
Memorandum and Articles of Association
dot icon07/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/09/1994
Ad 01/09/94--------- £ si [email protected]=100 £ ic 1641470/1641570
dot icon25/08/1994
Ad 09/08/94--------- £ si [email protected]=410368 £ ic 1231102/1641470
dot icon08/07/1994
Registered office changed on 08/07/94 from: 22-26 paul street london EC2A 4JH
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Resolutions
dot icon29/06/1994
Prospectus
dot icon09/06/1994
Ad 06/10/93--------- £ si [email protected]
dot icon24/05/1994
Ad 20/05/93--------- £ si [email protected]
dot icon18/05/1994
Ad 01/09/93--------- £ si [email protected]
dot icon10/05/1994
Ad 15/10/93--------- £ si [email protected]
dot icon14/03/1994
Ad 22/02/94--------- £ si [email protected]=92 £ ic 1231010/1231102
dot icon14/03/1994
Ad 22/02/94--------- £ si [email protected]=144 £ ic 1230866/1231010
dot icon08/01/1994
Ad 06/12/93--------- £ si [email protected]=61 £ ic 1230805/1230866
dot icon08/01/1994
Ad 06/12/93--------- £ si [email protected]=72 £ ic 1230733/1230805
dot icon08/01/1994
Ad 06/12/93--------- £ si [email protected]=78 £ ic 1230655/1230733
dot icon08/01/1994
Ad 06/12/93--------- £ si [email protected]=142 £ ic 1230513/1230655
dot icon09/12/1993
Return made up to 10/11/93; full list of members
dot icon01/11/1993
Declaration of satisfaction of mortgage/charge
dot icon12/10/1993
Ad 24/09/93--------- £ si [email protected]=32558 £ ic 1126493/1159051
dot icon30/09/1993
Ad 14/09/93--------- £ si [email protected]=1028 £ ic 1125465/1126493
dot icon24/09/1993
Ad 01/09/93-02/09/93 £ si [email protected]=252 £ ic 1125213/1125465
dot icon24/09/1993
Ad 18/08/93--------- £ si [email protected]=204 £ ic 1125009/1125213
dot icon03/09/1993
Declaration of satisfaction of mortgage/charge
dot icon29/08/1993
Full group accounts made up to 1993-03-31
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon19/08/1993
Particulars of mortgage/charge
dot icon09/08/1993
Particulars of mortgage/charge
dot icon02/08/1993
Ad 26/07/93--------- £ si [email protected]=61 £ ic 1124948/1125009
dot icon06/07/1993
Ad 22/06/93--------- £ si [email protected]=115 £ ic 1124833/1124948
dot icon07/06/1993
Ad 20/05/93--------- £ si [email protected]=144 £ ic 1124689/1124833
dot icon07/06/1993
Ad 20/05/93--------- £ si [email protected]=61 £ ic 1124628/1124689
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Ad 10/05/93--------- £ si [email protected]=259 £ ic 1124361/1124620
dot icon18/05/1993
Memorandum and Articles of Association
dot icon22/04/1993
Ad 13/04/93--------- £ si [email protected]=80000 £ ic 1044361/1124361
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Director's particulars changed
dot icon20/04/1993
Ad 13/04/93--------- £ si [email protected]=80000 £ ic 1044361/1124361
dot icon20/04/1993
Ad 13/04/93--------- £ si [email protected]=200 £ ic 1044161/1044361
dot icon20/04/1993
Ad 30/03/93--------- £ si [email protected]=7557 £ ic 1036604/1044161
dot icon31/03/1993
Particulars of mortgage/charge
dot icon29/03/1993
New director appointed
dot icon01/03/1993
Particulars of mortgage/charge
dot icon25/01/1993
Particulars of mortgage/charge
dot icon22/01/1993
Declaration of satisfaction of mortgage/charge
dot icon09/12/1992
Return made up to 10/11/92; bulk list available separately
dot icon28/10/1992
Particulars of mortgage/charge
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon19/08/1992
Full group accounts made up to 1992-04-04
dot icon08/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Particulars of mortgage/charge
dot icon02/07/1992
Particulars of mortgage/charge
dot icon17/06/1992
Particulars of mortgage/charge
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon27/03/1992
Ad 20/02/92--------- £ si [email protected]=547765 £ ic 488839/1036604
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
£ nc 700000/1400000 20/02/92
dot icon13/03/1992
Particulars of mortgage/charge
dot icon29/01/1992
Prospectus
dot icon07/01/1992
Particulars of mortgage/charge
dot icon09/12/1991
Return made up to 10/11/91; bulk list available separately
dot icon04/12/1991
Particulars of mortgage/charge
dot icon27/11/1991
Full group accounts made up to 1991-03-31
dot icon07/09/1991
New director appointed
dot icon13/07/1991
Particulars of mortgage/charge
dot icon06/06/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon24/04/1991
Memorandum and Articles of Association
dot icon24/04/1991
Resolutions
dot icon17/04/1991
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon21/03/1991
Particulars of mortgage/charge
dot icon04/02/1991
Return made up to 26/11/90; bulk list available separately
dot icon06/11/1990
Full group accounts made up to 1990-03-31
dot icon25/09/1990
Particulars of mortgage/charge
dot icon24/07/1990
Particulars of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon06/07/1990
Declaration of satisfaction of mortgage/charge
dot icon02/07/1990
Particulars of mortgage/charge
dot icon16/06/1990
Particulars of mortgage/charge
dot icon15/06/1990
Particulars of mortgage/charge
dot icon20/04/1990
Particulars of mortgage/charge
dot icon19/04/1990
Annual return made up to 10/11/89
dot icon19/04/1990
Return made up to 10/11/89; bulk list available separately
dot icon05/04/1990
Particulars of mortgage/charge
dot icon02/03/1990
Location of register of members (non legible)
dot icon15/02/1990
Particulars of mortgage/charge
dot icon11/01/1990
Full group accounts made up to 1989-04-01
dot icon11/10/1989
Particulars of mortgage/charge
dot icon04/10/1989
Particulars of mortgage/charge
dot icon28/07/1989
Particulars of mortgage/charge
dot icon21/07/1989
Particulars of mortgage/charge
dot icon04/03/1989
Annual return made up to 14/09/88
dot icon04/03/1989
Return made up to 14/09/88; full list of members
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon03/03/1989
Declaration of satisfaction of mortgage/charge
dot icon16/02/1989
Declaration of satisfaction of mortgage/charge
dot icon16/02/1989
Declaration of satisfaction of mortgage/charge
dot icon16/02/1989
Declaration of satisfaction of mortgage/charge
dot icon09/02/1989
Particulars of mortgage/charge
dot icon25/01/1989
Full group accounts made up to 1988-04-02
dot icon20/01/1989
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon13/07/1988
Statement of affairs
dot icon22/06/1988
Wd 17/05/88 ad 23/03/88--------- £ si [email protected]=291948 £ ic 196891/488839
dot icon23/05/1988
Wd 17/05/88 ad 23/03/88--------- £ si [email protected]=88461 £ ic 108430/196891
dot icon06/05/1988
New director appointed
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Resolutions
dot icon05/05/1988
Wd 28/04/88 ad 23/03/88--------- premium £ si [email protected]=40000 £ ic 68430/108430
dot icon05/05/1988
S-div
dot icon05/05/1988
£ nc 100000/700000
dot icon12/04/1988
Return made up to 11/09/87; full list of members
dot icon14/03/1988
Resolutions
dot icon14/03/1988
Resolutions
dot icon24/02/1988
Director resigned;new director appointed
dot icon29/09/1987
Full accounts made up to 1987-03-31
dot icon11/08/1987
Return of allotments
dot icon25/06/1987
Particulars of mortgage/charge
dot icon05/03/1987
Director resigned;new director appointed
dot icon14/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Director resigned
dot icon27/11/1986
Annual return made up to 14/11/86
dot icon27/11/1986
Return made up to 14/11/86; full list of members
dot icon24/10/1986
Full accounts made up to 1986-03-31
dot icon21/10/1986
Return of allotments
dot icon18/03/1986
Accounts made up to 1985-03-31
dot icon27/01/1986
Annual return made up to 22/11/85
dot icon20/09/1985
Certificate of re-registration from Private to Public Limited Company
dot icon02/07/1985
Accounts made up to 1984-03-31
dot icon14/01/1985
Certificate of change of name
dot icon03/01/1985
Annual return made up to 14/12/84
dot icon17/02/1984
Annual return made up to 03/08/83
dot icon26/07/1983
Accounts made up to 1983-03-31
dot icon15/08/1981
New secretary appointed
dot icon14/08/1981
Miscellaneous
dot icon13/08/1981
New secretary appointed
dot icon22/06/1981
Miscellaneous

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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUPA SECRETARIES LIMITED
Corporate Director
01/07/2014 - Present
97
Moore, Keith
Director
05/08/2013 - 01/07/2014
31
Ellerby, Mark
Director
12/08/2005 - 01/10/2012
123
Harrison, Michael
Director
27/04/2018 - 31/07/2023
62
BUPA SECRETARIES LIMITED
Corporate Secretary
25/08/2005 - Present
137

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 LIMITED

ANS LIMITED is an(a) Active company incorporated on 22/06/1981 with the registered office located at 1 Angel Court, London EC2R 7HJ. There are currently 4 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 LIMITED?

toggle

ANS LIMITED is currently Active. It was registered on 22/06/1981 .

Where is ANS LIMITED located?

toggle

ANS LIMITED is registered at 1 Angel Court, London EC2R 7HJ.

What does ANS LIMITED do?

toggle

ANS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANS LIMITED?

toggle

The latest filing was on 11/12/2025: Director's details changed for Mr Neil Stephen Barker on 2025-12-08.