A & N BUSINESS COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Full accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Termination of appointment of Andrew Jeremy Procter as a director on 2022-12-04

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

06/05/226 May 2022 Cessation of Andrew Jeremy Procter as a person with significant control on 2022-04-04

View Document

06/05/226 May 2022 Notification of Telappliant Limited as a person with significant control on 2022-04-04

View Document

06/05/226 May 2022 Cessation of Nicola Jane Procter as a person with significant control on 2022-04-04

View Document

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

View Document

06/04/226 April 2022 Termination of appointment of Nicola Jane Procter as a secretary on 2022-04-04

View Document

06/04/226 April 2022 Termination of appointment of Nicola Jane Procter as a director on 2022-04-04

View Document

06/04/226 April 2022 Current accounting period extended from 2022-09-30 to 2022-12-30

View Document

06/04/226 April 2022 Appointment of Dr Muhammad Omar Nasim as a director on 2022-04-04

View Document

06/04/226 April 2022 Appointment of Shahin Khan as a director on 2022-04-04

View Document

06/04/226 April 2022 Appointment of Mr Tanyel Aksoy as a director on 2022-04-04

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

07/01/227 January 2022 Change of details for Mr Andrew Jeremy Procter as a person with significant control on 2021-07-12

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Memorandum and Articles of Association

View Document

24/11/2124 November 2021 Resolutions

View Document

22/11/2122 November 2021 Particulars of variation of rights attached to shares

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

17/11/2117 November 2021 Appointment of Nicola Jane Procter as a director on 2021-07-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/03/2117 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, NO UPDATES

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW JEREMY PROCTER / 22/06/2016

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/02/2013 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/09/1411 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/09/1319 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 18/03/13 STATEMENT OF CAPITAL GBP 99

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM LAYTON HOUSE, 3-5 WESTCLIFFE DRIVE, LAYTON SQUARE BLACKPOOL FY3 7BJ

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/09/1113 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE PROCTER / 10/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JEREMY PROCTER / 10/09/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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