Advanced company searchLink opens in new window

ANEXSYS LIMITED

Company number 05283821

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2015-04-30
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
  • GBP 100
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