- Company Overview for ANEXSYS LIMITED (05283821)
- Filing history for ANEXSYS LIMITED (05283821)
- People for ANEXSYS LIMITED (05283821)
- Charges for ANEXSYS LIMITED (05283821)
- More for ANEXSYS LIMITED (05283821)
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) |
---|---|---|---|
24 May 2021 | TM01 | Termination of appointment of Brooks Powlen as a director on 14 May 2021 | |
04 May 2021 | AUD | Auditor's resignation | |
07 Jan 2021 | AD01 | Registered office address changed from , the Space Old Street, 41 41 Old Street, London, EC1V 9AE, England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from , C/O Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 7 January 2021 | |
25 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | MA | Memorandum and Articles of Association | |
18 Aug 2020 | PSC02 | Notification of Anexsys Group Limited as a person with significant control on 4 August 2020 | |
18 Aug 2020 | PSC07 | Cessation of Hobs Liver Limited as a person with significant control on 4 August 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from , Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BQ, Wales to 6th Floor 24 Chiswell Street London EC1Y 4TY on 14 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Gerardus Van Spaendonck as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Frank Rodriguez as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Brooks Powlen as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr David Moran as a director on 4 August 2020 | |
12 Aug 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from , 14 Castle Street, Liverpool, L2 0NE, England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 12 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of Steven Philip Hill as a director on 4 August 2020 | |
12 Aug 2020 | TM02 | Termination of appointment of Steven Philip Hill as a secretary on 4 August 2020 | |
12 Aug 2020 | TM01 | Termination of appointment of James Jeffrey Duckenfield as a director on 4 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Kathryn Mortensen as a director on 4 August 2020 | |
10 Aug 2020 | MR04 | Satisfaction of charge 052838210001 in full | |
13 Jan 2020 | TM01 | Termination of appointment of Jonathan Roland Chan as a director on 12 December 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
30 Oct 2019 | AA | Full accounts made up to 30 April 2019 | |
14 May 2019 | CH03 | Secretary's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 |