ANNEX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
19/02/2419 February 2024 | Micro company accounts made up to 2023-05-31 |
08/09/238 September 2023 | Purchase of own shares. |
04/09/234 September 2023 | Cancellation of shares. Statement of capital on 2023-08-25 |
01/09/231 September 2023 | Cessation of Andrew Charles Rayner as a person with significant control on 2023-08-25 |
01/09/231 September 2023 | Termination of appointment of Andrew Charles Rayner as a director on 2023-08-25 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-02 with no updates |
27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/02/2118 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES RAYNER / 01/06/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN SCOTT DUCKETT / 01/06/2019 |
04/06/194 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SCOTT WELLINGS / 01/06/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/02/1825 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/02/1726 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
09/02/169 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
19/02/1419 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/10/1314 October 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 102 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
10/02/1210 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
05/08/115 August 2011 | REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 48 BRADFORD ROAD STANNINGLEY LS28 6DF ENGLAND |
15/02/1115 February 2011 | CURREXT FROM 28/02/2011 TO 31/05/2011 |
15/02/1115 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR APPOINTED WARREN SCOTT DUCKETT |
24/02/1024 February 2010 | DIRECTOR APPOINTED ANDREW CHARLES RAYNER |
22/02/1022 February 2010 | 02/02/10 STATEMENT OF CAPITAL GBP 99 |
02/02/102 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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