ANDERSON QUANTREND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

15/11/2415 November 2024 Micro company accounts made up to 2024-02-28

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-29 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/10/236 October 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/09/2124 September 2021 Appointment of Mr Jeffrey Hay Farrington as a director on 2021-09-20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

10/07/2010 July 2020 DIRECTOR APPOINTED MRS SARAH JANE GANGAR

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDERSON

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKE

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH RANDALL

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/04/142 April 2014 SAIL ADDRESS CHANGED FROM: THE OLD GARDENS THE STREET KERSEY SUFFOLK IP7 6ED UNITED KINGDOM

View Document

02/04/142 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM THE OLD GARDENS KERSEY IPSWICH SUFFOLK IP7 6ED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/11/1310 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/03/1330 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/12/124 December 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 29/02/12 STATEMENT OF CAPITAL GBP 16404

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS SARAH JAYNE RANDALL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED DR. SIMON NOEL LOCKE

View Document

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN INNES SPENCE ANDERSON / 14/09/2011

View Document

09/11/119 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MUNRO ANDERSON / 28/02/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN INNES SPENCE ANDERSON / 28/02/2010

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR ALASDAIR MACLEOD

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OAKES

View Document

09/04/099 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CLEES HALL BURES SUFFOLK CO8 5DZ

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0626 October 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 28/02/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

06/04/056 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0114 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

14/04/0014 April 2000 RETURN MADE UP TO 09/03/00; NO CHANGE OF MEMBERS

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/04/992 April 1999 LOCATION OF DEBENTURE REGISTER

View Document

02/04/992 April 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

02/04/992 April 1999 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9825 November 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/04/9811 April 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

09/06/979 June 1997 COMPANY NAME CHANGED ALLINGHAM ANDERSON ROLL ROSS LIM ITED CERTIFICATE ISSUED ON 10/06/97

View Document

03/04/973 April 1997 RETURN MADE UP TO 09/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: 17 DEVONSHIRE STREET LONDON W1N 1FS

View Document

25/03/9625 March 1996 RETURN MADE UP TO 09/03/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED TAXES INVESTMENT MANAGEMENT LIMI TED CERTIFICATE ISSUED ON 14/08/95

View Document

17/03/9517 March 1995 S366A DISP HOLDING AGM 14/03/95

View Document

16/03/9516 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/03/959 March 1995 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