- 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) |
---|---|---|---|
13 May 2019 | CH01 | Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019 | |
22 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with updates | |
20 Nov 2017 | PSC05 | Change of details for Hobs Group Limited as a person with significant control on 8 September 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Kieran John O'brien as a director on 8 September 2017 | |
07 Nov 2017 | AA | Full accounts made up to 30 April 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from , Unit 305 Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR to 6th Floor 24 Chiswell Street London EC1Y 4TY on 9 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
09 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
26 Oct 2016 | AP01 | Appointment of Mr James Jeffrey Duckenfield as a director on 5 September 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
14 Oct 2015 | AA | Full accounts made up to 30 April 2015 | |
22 May 2015 | TM01 | Termination of appointment of Joseph Benedict Hackett as a director on 30 April 2015 | |
07 May 2015 | CERTNM |
Company name changed hobs legal docs LIMITED\certificate issued on 07/05/15
|
|
07 May 2015 | CONNOT | Change of name notice | |
20 Mar 2015 | MR01 | Registration of charge 052838210001, created on 19 March 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
14 Oct 2014 | AP01 | Appointment of Mr Jonathan Chan as a director on 9 October 2014 | |
19 Sep 2014 | AA | Full accounts made up to 30 April 2014 | |
06 May 2014 | TM01 | Termination of appointment of Terence Joseph Harrison as a director on 30 April 2014 | |
29 Nov 2013 | AR01 | Annual return made up to 24 October 2013 with full list of shareholders | |
29 Nov 2013 | AP01 | Appointment of Mr Robert Gavin Crowley as a director on 30 September 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Philippe Constantine Demetriou as a director on 1 April 2013 | |
29 Nov 2013 | TM01 | Termination of appointment of Patrick John Rowan as a director on 28 May 2013 |