Advanced company searchLink opens in new window

ANBC SOLUTIONS LIMITED

Company number 08117840

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)
27 Jan 2025 TM01 Termination of appointment of Richard Charles Batte as a director on 24 January 2025
27 Jan 2025 TM01 Termination of appointment of John Michael Dilley as a director on 24 January 2025
27 Jan 2025 AP01 Appointment of Mr Ben Michael Stephen Marden as a director on 24 January 2025
18 Dec 2024 AA Accounts for a small company made up to 31 December 2023
17 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
21 Dec 2023 AA Accounts for a small company made up to 31 December 2022
26 Oct 2023 TM01 Termination of appointment of Peter Whiteside as a director on 26 October 2023
31 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2023 MA Memorandum and Articles of Association
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
14 Sep 2022 AA Accounts for a small company made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
09 Feb 2022 AP01 Appointment of Mr. Peter Whiteside as a director on 24 August 2021
09 Feb 2022 AP01 Appointment of Mr. Iain Thomson as a director on 24 August 2021
09 Feb 2022 TM01 Termination of appointment of Alireza Neishaboori as a director on 31 December 2021
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
04 Aug 2021 CH01 Director's details changed for Richard Charles Batte on 3 August 2021
04 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
07 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with updates
22 Dec 2019 MR01 Registration of charge 081178400001, created on 20 December 2019
04 Dec 2019 AD01 Registered office address changed from 35a Greengate Lane Birstall Leicester LE4 3JF to 4 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 4 December 2019
04 Dec 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
26 Sep 2019 AP01 Appointment of John Michael Dilley as a director on 23 September 2019
26 Sep 2019 AP01 Appointment of Richard Charles Batte as a director on 23 September 2019
26 Sep 2019 PSC07 Cessation of Diane Jayne Neishaboori as a person with significant control on 23 September 2019