ANIDE SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Neville Anthony Taylor as a director on 2025-01-02

View Document

08/07/248 July 2024 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08

View Document

29/08/2329 August 2023 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-08-29

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Appointment of Mr Neville Taylor as a director on 2023-01-09

View Document

09/01/239 January 2023 Cessation of Shahjahan Pramanik as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

09/01/239 January 2023 Registered office address changed from 8 Glen Rise Woodford Green London IG8 0AW to 61 Bridge Street Kington HR5 3DJ on 2023-01-09

View Document

09/01/239 January 2023 Termination of appointment of Shahjahan Pramanik as a director on 2023-01-09

View Document

09/01/239 January 2023 Notification of Neville Taylor as a person with significant control on 2023-01-09

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

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

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

05/03/195 March 2019 DISS40 (DISS40(SOAD))

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

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

View Accounts

05/02/195 February 2019 FIRST GAZETTE

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

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

View Accounts

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / NAHIDA KARIM / 26/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/03/163 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

27/02/1427 February 2014 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