- Company Overview for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Filing history for ANGLIA IT SOLUTIONS LIMITED (04795727)
- People for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Charges for ANGLIA IT SOLUTIONS LIMITED (04795727)
- Insolvency for ANGLIA IT SOLUTIONS LIMITED (04795727)
- More for ANGLIA IT SOLUTIONS LIMITED (04795727)
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
|
|
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
|
|
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 |