ANDERSON APC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Registered office address changed from Unit a6B Faldo Road Barton-Le-Clay Bedford MK45 4RP England to 23 Station Road Sheringham NR26 8RF on 2025-06-04 |
23/02/2523 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
02/10/232 October 2023 | Director's details changed for Mrs Tracey Elaine Anderson on 2023-09-30 |
02/10/232 October 2023 | Change of details for Mr Steven Anderson as a person with significant control on 2023-09-30 |
02/10/232 October 2023 | Director's details changed for Mr Steven Anderson on 2023-09-30 |
01/10/231 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Registered office address changed from Anderson Apc Limited Unit K4 Barton Industrial Estate, Faldo Road Barton Le Clay Bedfordshire MK45 4RP to Unit a6B Faldo Road Barton-Le-Clay Bedford MK45 4RP on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/03/2118 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
05/11/195 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/02/1923 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | ADOPT ARTICLES 09/05/2016 |
01/03/161 March 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/02/1427 February 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/03/118 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
08/03/118 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/03/118 March 2011 | SAIL ADDRESS CREATED |
14/10/1014 October 2010 | APPOINTMENT TERMINATED, DIRECTOR LLOYD ANDERSON |
07/10/107 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/04/108 April 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
23/02/1023 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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