ANOTECH ENERGY GLOBAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/10/2431 October 2024 Registered office address changed from 1st Floor, 41 Moorgate London EC2R 6PP England to Saffron House 6-10 Kirby Street London EC1N 8TS on 2024-10-31

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Total exemption full accounts made up to 2021-12-31

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

16/01/2316 January 2023 Register inspection address has been changed from 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB England to Ground Floor 123 Pall Mall London SW1Y 5EA

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

17/06/2117 June 2021 Termination of appointment of Arnaud Benoit Flande as a director on 2021-05-18

View Document

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

12/04/2112 April 2021 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM 3RD FLOOR FAIRGATE HOUSE 78 NEW OXFORD STREET LONDON WC1A 1HB

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR XAVIER FEUILLATRE

View Document

09/03/219 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALTEN EUROPE SARL / 04/03/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / ALTEN SA / 06/04/2016

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR ARNAUD BENOIT FLANDE

View Document

09/09/199 September 2019 DIRECTOR APPOINTED MR XAVIER FEUILLATRE

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

03/02/173 February 2017 COMPANY NAME CHANGED ANOTECH ENERGY UK LIMITED CERTIFICATE ISSUED ON 03/02/17

View Document

03/02/173 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JOSEPH CHARLES MARCEL / 14/08/2014

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR GILLES LABRUNIE

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED GILLES LABRUNIE

View Document

10/10/1110 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM, 5TH FLOOR WALMAR HOUSE, 288 REGENT STREET, LONDON, W1B 3AL

View Document

29/10/1029 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALTEN EUROPE SARL / 25/09/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JOSEPH CHARLES MARCEL / 25/09/2010

View Document

29/10/1029 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 25/06/2009

View Document

07/07/097 July 2009 GBP NC 10000/100000 24/06/09

View Document

03/11/083 November 2008 RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 REGISTERED OFFICE CHANGED ON 30/10/06 FROM: LINTON HOUSE 164-180, UNION STREET, LONDON, SE1 0LH

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

23/10/0623 October 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

28/09/0628 September 2006 £ NC 1000/10000 25/09/06

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: THE STUDIO, ST NICHOLAS CLOSE, ELSTREE, HERTS., WD6 3EW

View Document

28/09/0628 September 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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