ANFIELD IT SOLUTIONS LIMITED

Company Documents

DateDescription
13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-02-28

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

09/12/209 December 2020 DISS40 (DISS40(SOAD))

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

08/12/208 December 2020 First Gazette notice for compulsory strike-off

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/08/1917 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

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

View Accounts

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM 25 MILES CLOSE LONDON SE28 0NJ ENGLAND

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS KIYANA KATEBI / 21/06/2017

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 8B ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED

View Document

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

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/06/161 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM FLAT 1 49 OAKFIELD ROAD MERSEYSIDE LIVERPOOL OAKFIELD ROAD WALTON LIVERPOOL L4 2QE

View Document

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

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

30/05/1430 May 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

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

View Accounts

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 49 49 OAKFIELD ROAD LIVERPOOL MERSEYSIDE L4 2QE UNITED KINGDOM

View Document

11/02/1311 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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