Advanced company searchLink opens in new window

ANGLIA IT SOLUTIONS LIMITED

Company number 04795727

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)
06 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 2 February 2023
25 Feb 2022 AD01 Registered office address changed from York House Seagrave Road Fulham London SW6 1RP England to 1 Kings Avenue London N21 3NA on 25 February 2022
25 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-03
18 Feb 2022 LIQ02 Statement of affairs
18 Feb 2022 600 Appointment of a voluntary liquidator
06 Dec 2021 CERTNM Company name changed spectron technology LTD\certificate issued on 06/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-30
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
25 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-24
13 Apr 2021 MR01 Registration of charge 047957270007, created on 12 April 2021
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with updates
17 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
17 Jun 2020 PSC02 Notification of Flr Spectrum Limited as a person with significant control on 17 March 2020
17 Jun 2020 PSC07 Cessation of Remote Software Solutions Limited as a person with significant control on 17 March 2020
22 May 2020 AA Total exemption full accounts made up to 31 March 2019
13 May 2020 AP01 Appointment of Ms Kelly Louise Rice as a director on 14 March 2020
13 May 2020 AP01 Appointment of Mr Jeremy Matthew Watts as a director on 14 March 2020
13 May 2020 TM01 Termination of appointment of Russel Diniz as a director on 14 March 2020
10 Feb 2020 AD01 Registered office address changed from 14 Crescent Drive Petts Wood Orpington BR5 1BD England to York House Seagrave Road Fulham London SW6 1RP on 10 February 2020
04 Dec 2019 MR01 Registration of charge 047957270006, created on 18 November 2019
31 Oct 2019 TM01 Termination of appointment of Mario Diniz as a director on 15 June 2019
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Feb 2019 MR04 Satisfaction of charge 047957270005 in full