ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Change of details for Mr Jason Pink as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Notification of Jjal Properties Ltd as a person with significant control on 2024-11-18

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/10/2430 October 2024 Cessation of Stuart Michael Humphries as a person with significant control on 2024-10-02

View Document

30/10/2430 October 2024 Change of details for Mr Jason Pink as a person with significant control on 2024-10-02

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2021-01-25

View Document

04/10/244 October 2024 Particulars of variation of rights attached to shares

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2020-02-11

View Document

04/10/244 October 2024 Statement of capital following an allotment of shares on 2023-08-10

View Document

03/10/243 October 2024 Termination of appointment of Stuart Michael Humphries as a director on 2024-10-02

View Document

03/10/243 October 2024 Termination of appointment of Stuart Michael Humphries as a secretary on 2024-10-02

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with updates

View Document

16/07/2416 July 2024 Director's details changed for Mr Stuart Michael Humphries on 2024-07-16

View Document

04/07/244 July 2024 Secretary's details changed for Mr Stuart Michael Humphries on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Mr Stuart Michael Humpries on 2024-07-04

View Document

23/05/2423 May 2024 Director's details changed for Mr Jonathan Edward Hayman on 2024-05-23

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Director's details changed for Mr Stuart Michael Humphries on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 62 Norwich Street Dereham Norfolk NR19 1AD England to C/O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28

View Document

28/02/2428 February 2024 Director's details changed for Mr Jonathan Edward Hayman on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Stuart Michael Humphries as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Jason Pink as a person with significant control on 2024-02-28

View Document

27/02/2427 February 2024 Director's details changed for Mr Jason Paul Pink on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Jason Paul Pink on 2024-02-27

View Document

07/09/237 September 2023 Micro company accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-07 with updates

View Document

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

View Accounts

20/12/2220 December 2022 Cancellation of shares. Statement of capital on 2022-12-07

View Document

20/12/2220 December 2022 Purchase of own shares.

View Document

09/12/229 December 2022 Termination of appointment of Simon Cornish as a director on 2022-12-07

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Accounts

21/07/2121 July 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR SIMON CORNISH

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

15/07/1915 July 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

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM THE ESTATE OFFICE APPLEDORE ROAD WOODCHURCH ASHFORD KENT TN26 3TG ENGLAND

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

04/08/174 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 53 MARKET PLACE SWAFFHAM NORFOLK PE37 7LE

View Document

03/03/163 March 2016 CURREXT FROM 30/11/2016 TO 28/02/2017

View Document

16/12/1516 December 2015 10/12/15 STATEMENT OF CAPITAL GBP 10

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MR STUART MICHAEL HUMPHRIES

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM 98 THE STREET SPORLE KING'S LYNN NORFOLK PE32 2DR UNITED KINGDOM

View Document

10/11/1510 November 2015 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