Advanced company searchLink opens in new window

ANDLER LIMITED

Company number 09756281

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)
31 Oct 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
09 Jul 2024 AD01 Registered office address changed from Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024
28 Jun 2024 AA Micro company accounts made up to 30 September 2023
06 Oct 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
15 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
07 May 2020 AA Micro company accounts made up to 30 September 2019
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
28 Nov 2018 MR01 Registration of charge 097562810001, created on 26 November 2018
17 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
19 May 2017 AA Micro company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
22 Aug 2016 TM01 Termination of appointment of David William Handley as a director on 22 August 2016
22 Aug 2016 AP01 Appointment of Mrs Jacqueline Whitworth as a director on 10 August 2016
22 Aug 2016 AP01 Appointment of Mr Gary Richard Whitworth as a director on 10 August 2016
10 Feb 2016 AP01 Appointment of Mr David William Handley as a director on 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Jack James Chandler as a director on 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Oliver James Newton as a director on 31 December 2015