Advanced company searchLink opens in new window

ANESCO LIMITED

Company number 07443091

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)
25 Jan 2017 TM02 Termination of appointment of Jeremy Cross as a secretary on 3 January 2017
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Sep 2016 TM01 Termination of appointment of Edwin Stuart Hamilton as a director on 27 July 2016
22 Sep 2016 AP01 Appointment of Miss Catherine Louise Emmett as a director on 8 September 2016
18 Jul 2016 AA Full accounts made up to 31 March 2016
15 Jul 2016 TM01 Termination of appointment of Kevin Clifford Mouatt as a director on 30 June 2016
15 Jul 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 30 June 2016
14 Jul 2016 TM01 Termination of appointment of Delvin Martin Lane as a director on 30 June 2016
15 Jun 2016 TM01 Termination of appointment of Adrian John Pike as a director on 31 May 2016
15 Jun 2016 TM01 Termination of appointment of Timothy Payne as a director on 31 May 2016
15 Jun 2016 AP01 Appointment of Mr Jeremy David Cross as a director on 31 May 2016
14 Jun 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016
22 Mar 2016 TM01 Termination of appointment of Maurice Robert Leo Hochschild as a director on 15 March 2016
30 Nov 2015 AP01 Appointment of Mr Edwin Stuart Hamilton as a director on 10 November 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,000,233.86
07 Oct 2015 TM01 Termination of appointment of Adrian Peter Keen as a director on 7 October 2015
07 Jun 2015 AA Full accounts made up to 31 March 2015
23 Apr 2015 AP01 Appointment of Mr Delvin Lane as a director on 22 April 2015
25 Feb 2015 AP01 Appointment of Mr Maurice Robert Leo Hochschild as a director on 16 February 2015
04 Feb 2015 SH10 Particulars of variation of rights attached to shares
04 Feb 2015 SH08 Change of share class name or designation
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 AP01 Appointment of Mr Adrian Peter Keen as a director on 26 November 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 6,000,233.86
16 Dec 2014 SH02 Statement of capital on 25 November 2014
  • GBP 6,000,165.00