ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

17/11/2417 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

17/11/2417 November 2024

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

09/04/249 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

09/04/249 April 2024

View Document

26/03/2426 March 2024

View Document

23/03/2423 March 2024

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

17/02/2317 February 2023 Termination of appointment of Bryan David Mecrow as a director on 2023-02-03

View Document

13/01/2313 January 2023 Accounts for a small company made up to 2021-12-31

View Document

18/06/2118 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

04/06/214 June 2021 CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES

View Document

16/01/2116 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620003

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 1 CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4FH

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIAMH O'SULLIVAN

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR COLIN BROWN

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR EMILY O'SULLIVAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620004

View Document

27/10/2027 October 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/2021 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054280620003

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054280620004

View Document

29/07/1929 July 2019 ADOPT ARTICLES 18/07/2019

View Document

26/07/1926 July 2019 CESSATION OF JACINTA MARY ANN TRACEY AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF WAYNE PETER TRACEY AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF PAUL ANTHONY O'SULLIVAN AS A PSC

View Document

26/07/1926 July 2019 CESSATION OF MALCOLM ROBIN GRAY AS A PSC

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, SECRETARY ALISON O'SULLIVAN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR BRYAN DAVID MECROW

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCHOR COMPUTERS SYSTEMS GROUP LTD

View Document

23/07/1923 July 2019 CESSATION OF ALISON GAIL O'SULLIVAN AS A PSC

View Document

23/07/1923 July 2019 CESSATION OF MICHAEL PETER O'SULLIVAN AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE TRACEY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACINTA TRACEY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON O'SULLIVAN

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ROBERT COURTNEY

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOM GRAY

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ANDREW POGSON

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MR ROY FOX

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED NIAMH O'SULLIVAN

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED EMILY JANE O'SULLIVAN

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O'SULLIVAN / 02/11/2017

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O'SULLIVAN / 03/11/2017

View Document

15/09/1715 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON O'SULLIVAN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR WAYNE PETER TRACEY

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MRS JACINTA MARY ANN TRACEY

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054280620002

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/154 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM IRISH SQUARE ST ASAPH DENBIGHSHIRE LL17 0RN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR APPOINTED MR MALCOM ROBIN GRAY

View Document

13/05/1413 May 2014 25/03/14 STATEMENT OF CAPITAL GBP 200.00

View Document

13/05/1413 May 2014 25/03/2014

View Document

13/05/1413 May 2014 ARTICLES OF ASSOCIATION

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR PAUL ANTHONY O'SULLIVAN

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MRS ALISON GAIL O'SULLIVAN

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054280620002

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/12/1310 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1310 December 2013 COMPANY NAME CHANGED FLEET CONNECTIONS (UK) LIMITED CERTIFICATE ISSUED ON 10/12/13

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/06/1325 June 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010

View Document

13/06/1113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010

View Document

13/06/1113 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALISON GAIL O'SULLIVAN / 03/12/2010

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 05/04/10 STATEMENT OF CAPITAL GBP 100

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 1 CHESTNUT COURT PARC MENAI BANGOR GWYNEDD LL57 4DF WALES

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER O`SULLIVAN / 16/04/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 PREVSHO FROM 30/04/2010 TO 31/12/2009

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 70 LITTLEHEATH LANE LICKEY END BROMSGROVE WORCESTERSHIRE B60 1JL

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/06/096 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

18/04/0518 April 2005 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