- Company Overview for AANCO (UK) LIMITED (01777602)
- Filing history for AANCO (UK) LIMITED (01777602)
- People for AANCO (UK) LIMITED (01777602)
- Charges for AANCO (UK) LIMITED (01777602)
- More for AANCO (UK) LIMITED (01777602)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
27 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
15 Sep 2023 | MR04 | Satisfaction of charge 017776020004 in full | |
15 Sep 2023 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
22 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
26 Apr 2022 | AP01 | Appointment of Mr David Thomas Jones as a director on 1 April 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
03 Nov 2021 | AP01 | Appointment of Mr Ashley Richard Gaunt as a director on 1 October 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Christopher Speirs Wann as a director on 1 October 2021 | |
29 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jul 2021 | PSC02 | Notification of Aanco Group Limited as a person with significant control on 13 July 2021 | |
28 Jul 2021 | PSC07 | Cessation of Aanco Holdings Limited as a person with significant control on 13 July 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
23 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Mar 2020 | PSC02 | Notification of Aanco Holdings Limited as a person with significant control on 10 March 2020 | |
20 Mar 2020 | PSC07 | Cessation of Bradley John Gaunt as a person with significant control on 10 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Carol Lynn Gaunt as a director on 10 March 2020 | |
20 Mar 2020 | TM02 | Termination of appointment of Carol Lynn Gaunt as a secretary on 10 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from Unit 5a Limeoak Way St Annes Industrial Estate Stockton-on-Tees TS18 2LS England to Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB on 13 January 2020 | |
27 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates |