AN SERVICES GROUP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 NewAppointment of Mr Farooq Umer Muhammed as a director on 2025-07-09

View Document

21/02/2521 February 2025 Registered office address changed from 100 Trinity Road Luton LU3 2LP England to Suite 201, Unit 16 Titan Court Laporte Way Luton LU4 8EF on 2025-02-21

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

18/12/2418 December 2024 Termination of appointment of Qura-Tul-Ain Ghafoor as a director on 2024-12-18

View Document

18/12/2418 December 2024 Cessation of Qura-Tul-Ain Ghafoor as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Mr Rashid Mohammad as a director on 2024-12-18

View Document

18/12/2418 December 2024 Notification of Rashid Mohammad as a person with significant control on 2024-12-18

View Document

18/12/2418 December 2024 Registered office address changed from 1 Wulwards Close Wulwards Close Luton LU1 5LP England to 100 Trinity Road Luton LU3 2LP on 2024-12-18

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

12/03/2412 March 2024 Accounts for a dormant company made up to 2023-07-24

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/06/209 June 2020 COMPANY NAME CHANGED AN MARKETING LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR FAISAL HUSSAIN

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 71 LONGMEAD ROAD HAYES LONDON UB3 2HF UNITED KINGDOM

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS QURA-TUL-AIN GHAFOOR

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QURA-TUL-AIN GHAFOOR

View Document

08/06/208 June 2020 CESSATION OF FAISAL HUSSAIN AS A PSC

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/08/1929 August 2019 DISS40 (DISS40(SOAD))

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM KEMP HOUSE,152 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAISAL HUSSAIN

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR FAISAL HUSSAIN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR NASIR HUSSAIN

View Document

23/05/1823 May 2018 CESSATION OF NASIR HUSSAIN AS A PSC

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/04/1720 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 1 WULWARDS CLOSE LUTON LU1 5LP ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 14B WELLINGTON ROAD CROYDON CR0 2SH

View Document

01/08/151 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/07/1424 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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