ANCHOR COMPUTER SYSTEMS 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 2025-04-11 with no updates

View Document

17/11/2417 November 2024

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

17/04/2417 April 2024

View Document

17/04/2417 April 2024

View Document

17/04/2417 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/03/2426 March 2024

View Document

21/03/2421 March 2024

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-17 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 Full accounts 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 17/04/21, NO UPDATES

View Document

16/01/2116 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015822780008

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 MICHAEL O'SULLIVAN

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 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 015822780007

View Document

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

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCHOR COMPUTER SYSTEMS (HOLDINGS) LIMITED

View Document

14/10/2014 October 2020 CESSATION OF MICHAEL PETER O'SULLIVAN AS A PSC

View Document

14/10/2014 October 2020 CESSATION OF ALISON GAIL O'SULLIVAN AS A PSC

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

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

View Accounts

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

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015822780008

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOM GRAY

View Document

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

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR JACINTA TRACEY

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE TRACEY

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR BRYAN DAVID MECROW

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ANDREW POGSON

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ROBERT COURTNEY

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR ROY FOX

View Document

10/06/1910 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015822780007

View Document

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

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

01/09/171 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

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015822780006

View Document

04/06/154 June 2015 Annual return made up to 17 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

05/05/155 May 2015 DIRECTOR APPOINTED MR WAYNE PETER TRACEY

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS JACINTA MARY ANN TRACEY

View Document

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

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER ENGLAND

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

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY SANDRA ENGLAND

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015822780006

View Document

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

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Accounts

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Document

25/05/1125 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM ANCHOR COMPUTER SYSTEMS C/O FRASER WOOD LTD VICTORIA HOUSE BANGOR LL57 1UB

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/05/0415 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/05/967 May 1996 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/08/9514 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/07/9422 July 1994 RETURN MADE UP TO 25/07/94; CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

24/12/9324 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9314 December 1993 £ NC 2000/70000 16/11/93

View Document

14/12/9314 December 1993 NC INC ALREADY ADJUSTED 16/11/93

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/08/935 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/936 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/928 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

17/10/8917 October 1989 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/05/8810 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 1998 SHARES @ £1 27/04/87

View Document

18/11/8718 November 1987 £ NC 1000/2000

View Document

20/08/8720 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/07/8724 July 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 RETURN MADE UP TO 12/07/86; FULL LIST OF MEMBERS

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/08/8629 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

29/08/8629 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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