- Company Overview for ANTON INDUSTRIAL SERVICES LIMITED (03602586)
- Filing history for ANTON INDUSTRIAL SERVICES LIMITED (03602586)
- People for ANTON INDUSTRIAL SERVICES LIMITED (03602586)
- Charges for ANTON INDUSTRIAL SERVICES LIMITED (03602586)
- More for ANTON INDUSTRIAL SERVICES LIMITED (03602586)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
18 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
04 Apr 2023 | AA | Full accounts made up to 31 March 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
26 Aug 2021 | AA01 | Current accounting period shortened from 30 April 2022 to 31 March 2022 | |
24 May 2021 | PSC02 | Notification of Halma Plc as a person with significant control on 1 May 2021 | |
19 May 2021 | PSC07 | Cessation of Anthony Roy Bleakley as a person with significant control on 30 April 2021 | |
19 May 2021 | AP01 | Appointment of Mr Terence Michael Mccarthy as a director on 2 May 2021 | |
13 May 2021 | AP01 | Appointment of Mr Graham Jardine as a director on 1 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Grant Stefan Bleakley as a director on 1 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of Anthony Roy Bleakley as a director on 1 May 2021 | |
13 May 2021 | TM02 | Termination of appointment of Grant Bleakley as a secretary on 1 May 2021 | |
13 May 2021 | AD01 | Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 172 Brook Drive Brook Drive Milton Abingdon OX14 4SD on 13 May 2021 | |
03 Feb 2021 | MR04 | Satisfaction of charge 036025860004 in full | |
21 Dec 2020 | CH01 | Director's details changed for Anthony Roy Bleakley on 21 December 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 |