ANSUR COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

ANSUR COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06215473

Incorporation date

17/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 110 Ridgeway, Plymouth PL7 2HNCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2007)
dot icon11/06/2024
Dissolution deferment
dot icon10/06/2024
Completion of winding up
dot icon18/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon27/01/2023
Order of court to wind up
dot icon29/04/2022
Confirmation statement made on 2022-04-17 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon26/04/2021
Confirmation statement made on 2021-04-17 with updates
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon06/05/2020
Confirmation statement made on 2020-04-17 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-04-17 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon04/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/12/2014
Registered office address changed from 1 Westcombe Crescent Hooe Plymouth Devon PL9 9QQ to First Floor 110 Ridgeway Plymouth PL7 2HN on 2014-12-18
dot icon25/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon25/04/2014
Register(s) moved to registered office address
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon03/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/02/2012
Resolutions
dot icon12/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Carol Blackburn as a secretary
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/06/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon07/06/2010
Register(s) moved to registered inspection location
dot icon07/06/2010
Director's details changed for Stephen Michael Blackburn on 2009-10-01
dot icon07/06/2010
Register inspection address has been changed
dot icon07/06/2010
Secretary's details changed for Carol Blackburn on 2010-04-17
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon27/05/2009
Return made up to 17/04/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon23/12/2008
First Gazette notice for compulsory strike-off
dot icon20/12/2008
Compulsory strike-off action has been discontinued
dot icon19/12/2008
Return made up to 17/04/08; full list of members
dot icon13/08/2008
Registered office changed on 13/08/2008 from unit 17 wolseley business park wolseley close plymouth devon PL2 3BY
dot icon14/07/2007
Particulars of mortgage/charge
dot icon23/05/2007
Ad 17/04/07--------- £ si 9@1=9 £ ic 1/10
dot icon17/05/2007
New secretary appointed
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
New director appointed
dot icon17/04/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
17/04/2024
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.17K
-
0.00
-
-
2021
1
14.17K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

14.17K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
17/04/2007 - 17/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
17/04/2007 - 17/04/2007
67500
Blackburn, Stephen Michael
Director
17/04/2007 - Present
1
Blackburn, Carol
Secretary
17/04/2007 - 30/04/2011
-

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANSUR COMMUNICATIONS LIMITED

ANSUR COMMUNICATIONS LIMITED is an(a) Liquidation company incorporated on 17/04/2007 with the registered office located at First Floor, 110 Ridgeway, Plymouth PL7 2HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANSUR COMMUNICATIONS LIMITED?

toggle

ANSUR COMMUNICATIONS LIMITED is currently Liquidation. It was registered on 17/04/2007 .

Where is ANSUR COMMUNICATIONS LIMITED located?

toggle

ANSUR COMMUNICATIONS LIMITED is registered at First Floor, 110 Ridgeway, Plymouth PL7 2HN.

What does ANSUR COMMUNICATIONS LIMITED do?

toggle

ANSUR COMMUNICATIONS LIMITED operates in the Repair of electronic and optical equipment (33.13 - SIC 2007) sector.

How many employees does ANSUR COMMUNICATIONS LIMITED have?

toggle

ANSUR COMMUNICATIONS LIMITED had 1 employees in 2021.

What is the latest filing for ANSUR COMMUNICATIONS LIMITED?

toggle

The latest filing was on 11/06/2024: Dissolution deferment.