About

Registered Number: 06215473
Date of Incorporation: 17/04/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, 110 Ridgeway, Plymouth, PL7 2HN

 

Having been setup in 2007, Ansur Communications Ltd are based in Plymouth, it's status is listed as "Active". This company has 2 directors listed as Blackburn, Stephen Michael, Blackburn, Carol at Companies House. We don't currently know the number of employees at this company.

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.