ANETEC TOOLING AND AUTOMATION LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 Application to strike the company off the register

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/08/2325 August 2023 Cessation of Raymond Mandle as a person with significant control on 2023-07-27

View Document

24/08/2324 August 2023 Change of details for Mr Neil Richard Gray as a person with significant control on 2023-07-27

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

04/07/234 July 2023 Termination of appointment of Raymond Mandle as a director on 2023-05-17

View Document

07/06/237 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/10/226 October 2022 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2022-10-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

15/07/2115 July 2021 Director's details changed for Mr Neil Richard Gray on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Neil Richard Gray as a person with significant control on 2021-07-15

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/10/2022 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 22/10/2020

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/08/1915 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 02/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 02/08/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 02/08/2019

View Document

15/08/1915 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 02/08/2019

View Document

10/06/1910 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 REGISTERED OFFICE CHANGED ON 15/09/2016 FROM LLOYDS BANK CHAMBERS, 7 PARK STREET, SHIFNAL SHROPSHIRE TF11 9BE

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/08/1421 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/08/1315 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 25/07/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MANDLE / 25/07/2012

View Document

22/08/1222 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL RICHARD GRAY / 02/07/2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/08/1123 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

15/07/1015 July 2010 12/07/10 STATEMENT OF CAPITAL GBP 75

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMBRELL

View Document

21/08/0921 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/08/0829 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/08 TO 31/01/08

View Document

26/07/0726 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document


More Company Information
Recently Viewed
  • JAGDEV SINGH LTD


  • 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