- Company Overview for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- Filing history for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- People for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- Charges for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
- More for ANSWERCELL TECHNOLOGIES LIMITED (06539294)
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) |
---|---|---|---|
19 May 2014 | AD02 | Register inspection address has been changed from 5 West Mills Newbury Berkshire RG14 5HG United Kingdom | |
19 May 2014 | TM01 | Termination of appointment of Steven Hawes as a director | |
19 May 2014 | TM01 | Termination of appointment of Marcus Lewis as a director | |
04 Sep 2013 | AD01 | Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG United Kingdom on 4 September 2013 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
12 Apr 2012 | AD04 | Register(s) moved to registered office address | |
09 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 August 2011 | |
05 Jul 2011 | TM02 | Termination of appointment of 7Side Secretarial Limited as a secretary | |
21 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
15 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2010 | AD01 | Registered office address changed from 5 West Mills Newbury Berkshire RG17 0DL on 21 April 2010 | |
21 Apr 2010 | CH04 | Secretary's details changed for 7Side Secretarial Limited on 18 March 2010 | |
21 Apr 2010 | AD02 | Register inspection address has been changed | |
15 Apr 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
10 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from 1St Floor 26 High Street Ramsbury Marlborough Wiltshire SN6 2PB on 23 December 2009 | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 May 2009 | 363a | Return made up to 19/03/09; full list of members | |
12 May 2009 | 288a | Director appointed steve hawes | |
19 Mar 2008 | NEWINC | Incorporation |