ANTARES IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

22/10/1722 October 2017 SECRETARY APPOINTED MRS NICHOLA BROWN

View Document

22/10/1722 October 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE BROWN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/11/1516 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/11/1416 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

16/11/1416 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROWN / 12/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/12/1012 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/11/0930 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL BROWN / 30/11/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

30/11/9930 November 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/07/9919 July 1999 COMPANY NAME CHANGED SPIRALGLOW LIMITED CERTIFICATE ISSUED ON 20/07/99

View Document

14/03/9914 March 1999 RETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 44 ST ANNS RD MIDDLEWICH CHESHIRE CW10 9BN

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

20/11/9520 November 1995 RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS

View Document

21/07/9521 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

03/12/913 December 1991 REGISTERED OFFICE CHANGED ON 03/12/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/913 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 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