- Company Overview for ANCHOR PROFESSIONAL SERVICES LTD (11014678)
- Filing history for ANCHOR PROFESSIONAL SERVICES LTD (11014678)
- People for ANCHOR PROFESSIONAL SERVICES LTD (11014678)
- Registers for ANCHOR PROFESSIONAL SERVICES LTD (11014678)
- More for ANCHOR PROFESSIONAL SERVICES LTD (11014678)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
02 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
03 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
24 Sep 2019 | PSC04 | Change of details for Miss Janet Yvonne Ebanks as a person with significant control on 29 July 2019 | |
24 Sep 2019 | CH01 | Director's details changed for Miss Janet Yvonne Ebanks on 29 July 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield WS13 6DN United Kingdom to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 24 September 2019 | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
22 Oct 2018 | AD03 | Register(s) moved to registered inspection location 16 Whitburn Avenue Whitburn Avenue Birmingham B42 1QH | |
22 Oct 2018 | AD02 | Register inspection address has been changed to 16 Whitburn Avenue Whitburn Avenue Birmingham B42 1QH | |
21 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from 16 Whitburn Avenue Birmingham B42 1QH to Lombard House Cross Keys Lichfield WS13 6DN on 9 April 2018 | |
23 Nov 2017 | CH01 | Director's details changed for Miss Janet Yvonne Ebanks on 23 November 2017 | |
23 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | AD01 | Registered office address changed from 216 Whitburn Avenue Birmingham B42 1QH United Kingdom to 16 Whitburn Avenue Birmingham B42 1QH on 20 November 2017 | |
16 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-16
|