Advanced company searchLink opens in new window

ANCHOR PROFESSIONAL SERVICES LTD

Company number 11014678

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-16
  • GBP 1