ANSDELL SERVICES LTD

Register to unlock more data on OkredoRegister

ANSDELL SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03152449

Incorporation date

30/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

15 Gardenia Close, Rendlesham, Woodbridge IP12 2GXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1996)
dot icon06/02/2026
Termination of appointment of Grazyna Chont-Rudzka as a secretary on 2026-01-05
dot icon06/02/2026
Confirmation statement made on 2026-01-30 with updates
dot icon23/01/2026
Cessation of Grazyna Chont-Rudzka as a person with significant control on 2026-01-05
dot icon02/09/2025
Micro company accounts made up to 2024-12-30
dot icon27/02/2025
Secretary's details changed for Grazyna Hardy on 2024-06-21
dot icon27/02/2025
Change of details for Mrs Grazyna Hardy as a person with significant control on 2024-06-21
dot icon27/02/2025
Confirmation statement made on 2025-01-30 with updates
dot icon15/04/2024
Micro company accounts made up to 2023-12-30
dot icon01/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-30
dot icon31/01/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/05/2022
Director's details changed for Mr Anthony John Whittelle Hardy on 2022-05-24
dot icon24/05/2022
Registered office address changed from 30 Gardenia Close Rendlesham Woodbridge Suffolk IP12 2GX to 15 Gardenia Close Rendlesham Woodbridge IP12 2GX on 2022-05-24
dot icon01/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon29/10/2021
Amended total exemption full accounts made up to 2020-12-30
dot icon08/10/2021
Amended total exemption full accounts made up to 2019-12-30
dot icon14/04/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon02/01/2021
Micro company accounts made up to 2020-12-30
dot icon01/01/2021
Micro company accounts made up to 2019-12-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon11/02/2019
Previous accounting period shortened from 2019-01-11 to 2018-12-31
dot icon02/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon11/11/2018
Total exemption full accounts made up to 2018-01-11
dot icon29/09/2018
Previous accounting period extended from 2017-12-31 to 2018-01-11
dot icon10/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Resolutions
dot icon31/01/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon20/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon31/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon29/10/2009
Secretary's details changed for Grazyna Hardy on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Anthony John Whittelle Hardy on 2009-10-29
dot icon29/10/2009
Registered office address changed from 10,Ansdell Street London W8 5BN on 2009-10-29
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/02/2009
Return made up to 30/01/09; full list of members
dot icon21/12/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/02/2008
Total exemption full accounts made up to 2006-12-31
dot icon31/01/2008
Return made up to 30/01/08; full list of members
dot icon26/02/2007
Return made up to 30/01/07; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/12/2006
Nc inc already adjusted 07/12/06
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Resolutions
dot icon21/03/2006
Return made up to 30/01/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/11/2005
Full accounts made up to 2003-12-31
dot icon07/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon12/09/2005
Memorandum and Articles of Association
dot icon16/08/2005
Ad 31/12/04--------- £ si 200000@1
dot icon16/08/2005
Nc inc already adjusted 31/12/04
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon16/08/2005
Resolutions
dot icon17/02/2005
Return made up to 30/01/05; full list of members
dot icon21/04/2004
Return made up to 30/01/04; full list of members
dot icon09/03/2004
New secretary appointed
dot icon09/03/2004
Secretary resigned
dot icon31/05/2003
Ad 04/03/03--------- £ si 69975@1=69975 £ ic 280025/350000
dot icon10/04/2003
Full accounts made up to 2001-12-31
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon11/03/2003
Return made up to 30/01/03; full list of members
dot icon04/03/2003
Memorandum and Articles of Association
dot icon04/03/2003
Ad 31/12/02--------- £ si 40000@1=40000 £ ic 240025/280025
dot icon04/03/2003
Nc inc already adjusted 31/12/02
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon29/01/2003
Particulars of contract relating to shares
dot icon29/01/2003
Ad 04/12/02--------- £ si 239925@1=239925 £ ic 100/240025
dot icon29/01/2003
Return made up to 30/01/02; full list of members; amend
dot icon19/12/2002
Memorandum and Articles of Association
dot icon19/12/2002
Nc inc already adjusted 04/12/02
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon19/12/2002
Resolutions
dot icon23/04/2002
Return made up to 30/01/02; full list of members
dot icon23/11/2001
Full accounts made up to 2000-12-31
dot icon19/04/2001
Return made up to 30/01/01; full list of members
dot icon10/04/2001
New secretary appointed
dot icon27/11/2000
Full accounts made up to 1999-12-31
dot icon25/02/2000
Return made up to 30/01/00; full list of members
dot icon13/07/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon06/07/1999
Accounts for a small company made up to 1998-06-30
dot icon28/01/1999
Return made up to 30/01/99; no change of members
dot icon01/02/1998
Return made up to 30/01/98; no change of members
dot icon15/12/1997
Full accounts made up to 1997-06-30
dot icon25/05/1997
Secretary resigned
dot icon25/05/1997
New secretary appointed
dot icon16/05/1997
Certificate of change of name
dot icon02/04/1997
Return made up to 30/01/97; full list of members
dot icon10/03/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
New secretary appointed
dot icon20/06/1996
Ad 16/02/96--------- £ si 99@1=99 £ ic 1/100
dot icon29/05/1996
Accounting reference date notified as 31/03
dot icon21/02/1996
Certificate of change of name
dot icon13/02/1996
Registered office changed on 13/02/96 from: reddings, the wagon house banwell road christon axbridge, somerset BS26 2XX
dot icon13/02/1996
New director appointed
dot icon13/02/1996
New secretary appointed
dot icon13/02/1996
Director resigned
dot icon13/02/1996
Secretary resigned
dot icon30/01/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
852.69K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
29/01/1996 - 29/01/1996
1569
Watson, Michael
Secretary
29/01/1996 - 11/03/1996
-
Hardy, Grazyna
Secretary
10/02/2004 - 05/01/2026
-
Simpson, Lisa
Secretary
11/03/1996 - 18/05/1997
-
Gresham Sawicka, Yolanta Krystyna
Secretary
31/05/2000 - 09/02/2004
-

Persons with Significant Control

3
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 ANSDELL SERVICES LTD

ANSDELL SERVICES LTD is an(a) Active company incorporated on 30/01/1996 with the registered office located at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANSDELL SERVICES LTD?

toggle

ANSDELL SERVICES LTD is currently Active. It was registered on 30/01/1996 .

Where is ANSDELL SERVICES LTD located?

toggle

ANSDELL SERVICES LTD is registered at 15 Gardenia Close, Rendlesham, Woodbridge IP12 2GX.

What does ANSDELL SERVICES LTD do?

toggle

ANSDELL SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANSDELL SERVICES LTD?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Grazyna Chont-Rudzka as a secretary on 2026-01-05.