- Company Overview for ANYTECH SOLUTIONS LTD (SC494824)
- Filing history for ANYTECH SOLUTIONS LTD (SC494824)
- People for ANYTECH SOLUTIONS LTD (SC494824)
- More for ANYTECH SOLUTIONS LTD (SC494824)
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 | CS01 | Confirmation statement made on 12 January 2025 with no updates | |
31 May 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
03 Aug 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
14 Jun 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Mar 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
11 Mar 2021 | CH01 | Director's details changed for Mr Christopher John Palmer on 12 January 2021 | |
03 Feb 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
30 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
17 Dec 2015 | AD01 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 80 Ayr Road Prestwick South Ayrshire KA9 1RR on 17 December 2015 | |
12 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-12
|