About

Registered Number: 07270595
Date of Incorporation: 01/06/2010 (14 years ago)
Company Status: Active
Registered Address: The Cedars,, Exeter Road, Honiton, Devon, EX14 1AN

 

Anstim Ltd was founded on 01 June 2010, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Huxtable, Michael Thomas, Huxtable, Valerie Jean, Huxtable, Andrew Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXTABLE, Valerie Jean 10 December 2016 - 1
HUXTABLE, Andrew Michael 01 June 2010 03 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HUXTABLE, Michael Thomas 20 November 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 June 2017
MR01 - N/A 15 April 2017
MR01 - N/A 12 January 2017
MR05 - N/A 14 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 12 December 2016
AP03 - Appointment of secretary 28 November 2016
AA - Annual Accounts 08 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 08 June 2015
CH01 - Change of particulars for director 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AD01 - Change of registered office address 08 June 2015
CH01 - Change of particulars for director 08 June 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 14 June 2013
CH01 - Change of particulars for director 14 June 2013
AD01 - Change of registered office address 14 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 24 June 2011
AD01 - Change of registered office address 24 June 2011
CH01 - Change of particulars for director 24 June 2011
MG01 - Particulars of a mortgage or charge 17 February 2011
CH01 - Change of particulars for director 21 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
NEWINC - New incorporation documents 01 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2017 Outstanding

N/A

A registered charge 12 January 2017 Outstanding

N/A

Legal charge 16 February 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.