ANYPLACE INTERNET LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

13/03/2513 March 2025 Application to strike the company off the register

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

22/12/2422 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Change of details for Mr Phillip Dickenson as a person with significant control on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Phillip Dickenson on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 7 Sidgwick Court Skipton BD23 2PW England to 7 Sidgwick Court Skipton BD23 2PW on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 38 Sackville Street Skipton BD23 2PS England to 7 Sidgwick Court Skipton BD23 2PW on 2023-08-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DICKENSON / 09/01/2020

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR PHILLIP DICKENSON / 09/01/2020

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 1 HIGH HALL BECK BARN KILLINGTON CARNFORTH CUMBRIA LA6 2EZ

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

24/12/1624 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM HIGH HALL BECK BARN KILLINGTON CARNFORTH CUMBRIA LA6 2EZ ENGLAND

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 1 HIGH HALL BECK BARN KILLINGTON CARNFORTH CUMBRIA LA6 2EZ

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 41 MITCHELGATE KIRKBY LONSDALE CARNFORTH CUMBRIA LA6 2BE

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL LOWNDES

View Document

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

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM 10 BACK LANE KIRKBY LONSDALE CARNFORTH LANCASHIRE LA6 2AP

View Document

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

View Accounts

09/02/149 February 2014 DIRECTOR APPOINTED MS HAZEL ANN LOWNDES

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 COMPANY NAME CHANGED EXPRESATE LIMITED CERTIFICATE ISSUED ON 05/06/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM 10 VICTORIA AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 9EU ENGLAND

View Document

28/01/1328 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR HAZEL LOWNDES

View Document

31/10/1231 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM C/O THE EQUILBRA CENTRE 6 VICTORIA AVENUE KNARESBOROUGH NORTH YORKSHIRE HG5 9EU ENGLAND

View Document

23/01/1223 January 2012 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