Advanced company searchLink opens in new window

ANTHONY SIMON ENTERPRISES LIMITED

Company number 02131020

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Anthony Cocks on 27 October 2011
20 Oct 2011 AD01 Registered office address changed from 73a Clifton Street Lytham Lancashire FY8 5ER on 20 October 2011
20 Oct 2011 AP03 Appointment of Mrs Kathryn Patricia Cocks as a secretary
20 Oct 2011 TM02 Termination of appointment of Allan Mcneil as a secretary
02 Dec 2010 AA Full accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Anthony Cocks on 1 April 2010
01 Dec 2009 TM01 Termination of appointment of Allan Mcneil as a director
22 Oct 2009 CERTNM Company name changed applied systems engineering (uk) LIMITED\certificate issued on 22/10/09
  • CONNOT ‐
22 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-20
14 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
25 Sep 2009 MEM/ARTS Memorandum and Articles of Association
25 Sep 2009 122 Nc dec already adjusted 23/09/09
25 Sep 2009 SH20 Statement by directors
25 Sep 2009 MISC Memorandum of capital - procesed 25/09//09
25 Sep 2009 CAP-SS Solvency statement dated 23/09/09
25 Sep 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5