ANISA SUPPLY CHAIN SOLUTIONS LIMITED
Company number 03496176
- Company Overview for ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)
- Filing history for ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)
- People for ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)
- Charges for ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)
- More for ANISA SUPPLY CHAIN SOLUTIONS LIMITED (03496176)
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) |
---|---|---|---|
01 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
25 Jul 2022 | AD01 | Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Kevin James Mcadams as a director on 9 June 2022 | |
18 Mar 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Mar 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
18 Mar 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Mar 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
29 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
20 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
20 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
20 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
16 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Feb 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 22 January 2021 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
20 Nov 2020 | PSC05 | Change of details for Anisa Group Holdings Limited as a person with significant control on 4 May 2020 | |
26 Jun 2020 | MR01 | Registration of charge 034961760022, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 034961760023, created on 15 June 2020 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|