Advanced company searchLink opens in new window

ANSWERCELL TECHNOLOGIES LIMITED

Company number 06539294

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)
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