ANABASIS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-16 with updates |
06/02/256 February 2025 | Micro company accounts made up to 2024-05-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-14 with updates |
22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/02/2417 February 2024 | Micro company accounts made up to 2023-05-31 |
26/08/2326 August 2023 | Confirmation statement made on 2023-08-26 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
03/02/233 February 2023 | Registered office address changed from 20 North Lane Canterbury CT2 7PG England to 950 Great West Road Brentford TW8 9ES on 2023-02-03 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-04 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
15/12/2115 December 2021 | Termination of appointment of Randeep Kaur as a director on 2021-11-15 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-04 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | APPOINTMENT TERMINATED, DIRECTOR JASPREET SINGH |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
02/01/182 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/03/173 March 2017 | DIRECTOR APPOINTED MR JASPREET SINGH |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
20/10/1420 October 2014 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 9 LONGLEIGH LANE BEXLEYHEATH KENT DA7 5SL ENGLAND |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 481 ABBEY ROAD ABBEY ROAD BELVEDERE KENT DA17 5DJ |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
16/05/1416 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
14/05/1314 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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