About

Registered Number: 06215473
Date of Incorporation: 17/04/2007 (18 years ago)
Company Status: Active
Registered Address: First Floor, 110 Ridgeway, Plymouth, PL7 2HN

 

Ansur Communications Ltd was founded on 17 April 2007 and has its registered office in Plymouth. We don't currently know the number of employees at this business. Ansur Communications Ltd has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, Stephen Michael 17 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BLACKBURN, Carol 17 April 2007 30 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 19 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 04 February 2015
AD01 - Change of registered office address 18 December 2014
AR01 - Annual Return 25 April 2014
AD04 - Change of location of company records to the registered office 25 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 01 May 2012
RESOLUTIONS - N/A 03 February 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 12 May 2011
TM02 - Termination of appointment of secretary 11 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 07 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 27 May 2009
AA - Annual Accounts 20 February 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
DISS40 - Notice of striking-off action discontinued 20 December 2008
363a - Annual Return 19 December 2008
287 - Change in situation or address of Registered Office 13 August 2008
395 - Particulars of a mortgage or charge 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
NEWINC - New incorporation documents 17 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.