A & N BUSINESS COMPUTER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-08 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Full accounts made up to 2023-12-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/07/2317 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
08/12/228 December 2022 | Termination of appointment of Andrew Jeremy Procter as a director on 2022-12-04 |
08/12/228 December 2022 | Confirmation statement made on 2022-12-08 with updates |
06/05/226 May 2022 | Cessation of Andrew Jeremy Procter as a person with significant control on 2022-04-04 |
06/05/226 May 2022 | Notification of Telappliant Limited as a person with significant control on 2022-04-04 |
06/05/226 May 2022 | Cessation of Nicola Jane Procter as a person with significant control on 2022-04-04 |
06/04/226 April 2022 | Registered office address changed from Northern Assurance Building 9/21 Princess Street Manchester M2 4DN to C/O Telappliant Limited 3 Harbour Exchange Square London E14 9GE on 2022-04-06 |
06/04/226 April 2022 | Termination of appointment of Nicola Jane Procter as a secretary on 2022-04-04 |
06/04/226 April 2022 | Termination of appointment of Nicola Jane Procter as a director on 2022-04-04 |
06/04/226 April 2022 | Current accounting period extended from 2022-09-30 to 2022-12-30 |
06/04/226 April 2022 | Appointment of Dr Muhammad Omar Nasim as a director on 2022-04-04 |
06/04/226 April 2022 | Appointment of Shahin Khan as a director on 2022-04-04 |
06/04/226 April 2022 | Appointment of Mr Tanyel Aksoy as a director on 2022-04-04 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-14 with updates |
07/01/227 January 2022 | Change of details for Mr Andrew Jeremy Procter as a person with significant control on 2021-07-12 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Memorandum and Articles of Association |
24/11/2124 November 2021 | Resolutions |
22/11/2122 November 2021 | Particulars of variation of rights attached to shares |
22/11/2122 November 2021 | Change of share class name or designation |
17/11/2117 November 2021 | Appointment of Nicola Jane Procter as a director on 2021-07-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/03/2117 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES |
02/02/212 February 2021 | PSC'S CHANGE OF PARTICULARS / MR ANDREW JEREMY PROCTER / 22/06/2016 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
13/02/2013 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
23/01/1823 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
14/01/1614 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
10/09/1510 September 2015 | Annual return made up to 10 September 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/09/1411 September 2014 | Annual return made up to 10 September 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/09/1319 September 2013 | Annual return made up to 10 September 2013 with full list of shareholders |
13/05/1313 May 2013 | 18/03/13 STATEMENT OF CAPITAL GBP 99 |
11/04/1311 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/10/124 October 2012 | Annual return made up to 10 September 2012 with full list of shareholders |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM LAYTON HOUSE, 3-5 WESTCLIFFE DRIVE, LAYTON SQUARE BLACKPOOL FY3 7BJ |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
13/09/1113 September 2011 | Annual return made up to 10 September 2011 with full list of shareholders |
23/03/1123 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/10/1021 October 2010 | Annual return made up to 10 September 2010 with full list of shareholders |
13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE PROCTER / 10/09/2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY PROCTER / 10/09/2010 |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/09/0910 September 2009 | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
10/09/0810 September 2008 | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company