- Company Overview for ANTHONY SIMON ENTERPRISES LIMITED (02131020)
- Filing history for ANTHONY SIMON ENTERPRISES LIMITED (02131020)
- People for ANTHONY SIMON ENTERPRISES LIMITED (02131020)
- Charges for ANTHONY SIMON ENTERPRISES LIMITED (02131020)
- More for ANTHONY SIMON ENTERPRISES LIMITED (02131020)
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
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |