Advanced company searchLink opens in new window

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Company number 03496176

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)
17 Apr 2014 AUD Auditor's resignation
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 302,076
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2018.
16 Apr 2013 AA Group of companies' accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2018.
21 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
12 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2018.
  • ANNOTATION Clarification a second filed AR01 was registered on 24/01/2018.
11 Feb 2012 CH01 Director's details changed for Mr Lionel Philip Moore on 19 August 2011
11 Feb 2012 CH03 Secretary's details changed for Mr Lionel Philip Moore on 19 August 2011
13 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
13 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
15 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 19
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business - section 175 30/09/2011
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement 30/09/2011
12 Oct 2011 TM01 Termination of appointment of Christopher Jones as a director
07 Oct 2011 SH10 Particulars of variation of rights attached to shares
07 Oct 2011 SH08 Change of share class name or designation
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
26 May 2010 AA Group of companies' accounts made up to 31 December 2009
15 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Christopher Stuart Jones on 15 February 2010
15 Feb 2010 CH01 Director's details changed for Graham Edward Sharpe on 15 February 2010