Annsar Ltd was registered on 17 April 2012 and has its registered office in Stafford, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this business are listed as Kolmer, Richard Andrew, Markham, Sarah Louise, Brown, Karl, Francis, Ann Elizabeth at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARKHAM, Sarah Louise | 17 April 2012 | - | 1 |
FRANCIS, Ann Elizabeth | 15 August 2012 | 17 April 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KOLMER, Richard Andrew | 15 April 2016 | - | 1 |
BROWN, Karl | 17 April 2012 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 April 2020 | |
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 08 January 2019 | |
CS01 - N/A | 18 April 2018 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AP03 - Appointment of secretary | 18 April 2016 | |
AA - Annual Accounts | 15 September 2015 | |
CH01 - Change of particulars for director | 05 September 2015 | |
AD01 - Change of registered office address | 27 May 2015 | |
AR01 - Annual Return | 23 April 2015 | |
AA - Annual Accounts | 28 August 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 April 2014 | |
AD01 - Change of registered office address | 15 April 2014 | |
CH01 - Change of particulars for director | 14 April 2014 | |
AA - Annual Accounts | 05 December 2013 | |
CH03 - Change of particulars for secretary | 31 July 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2013 | |
CH01 - Change of particulars for director | 11 July 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
SH01 - Return of Allotment of shares | 15 August 2012 | |
AP01 - Appointment of director | 15 August 2012 | |
NEWINC - New incorporation documents | 17 April 2012 |