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)
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
19 Jul 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AP01 Appointment of Mr Mario Diniz as a director on 21 November 2017
06 Dec 2017 PSC02 Notification of Remote Software Solutions Limited as a person with significant control on 21 November 2017
06 Dec 2017 PSC07 Cessation of Jason Edward Crown as a person with significant control on 21 November 2017
06 Dec 2017 AD01 Registered office address changed from Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY England to 14 Crescent Drive Petts Wood Orpington BR5 1BD on 6 December 2017
06 Dec 2017 PSC07 Cessation of Terry Peter Windsor as a person with significant control on 21 November 2017
06 Dec 2017 TM01 Termination of appointment of Terry Peter Windsor as a director on 21 November 2017
06 Dec 2017 PSC07 Cessation of Terry Peter Windsor as a person with significant control on 21 November 2017
06 Dec 2017 TM01 Termination of appointment of Jason Edward Crown as a director on 21 November 2017
06 Dec 2017 AP01 Appointment of Mr Russel Diniz as a director on 21 November 2017
06 Dec 2017 TM02 Termination of appointment of Jason Edward Crown as a secretary on 21 November 2017
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
06 Jun 2016 AD01 Registered office address changed from Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET to Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY on 6 June 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Oct 2015 MR04 Satisfaction of charge 2 in full
17 Oct 2015 MR04 Satisfaction of charge 3 in full
14 Aug 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
03 Aug 2015 MR04 Satisfaction of charge 1 in full
22 Jul 2015 AD01 Registered office address changed from Hanseatic House King Street King's Lynn Norfolk PE30 1ET England to Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET on 22 July 2015
22 Jul 2015 AD01 Registered office address changed from 35 Turbine Way Swaffham Norfolk PE37 7XD to Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET on 22 July 2015