ATHENA ANPR LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England to Jamesons House 6 Compton Way Witney Oxfordshire OX28 3AB on 2025-09-04

View Document

27/08/2527 August 2025 NewMicro company accounts made up to 2024-06-30

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

25/06/2425 June 2024 Compulsory strike-off action has been discontinued

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 Change of details for Black Sheep Holdings Limited as a person with significant control on 2018-03-28

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with updates

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

11/10/2311 October 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Previous accounting period extended from 2022-03-30 to 2022-06-30

View Document

20/03/2320 March 2023 Change of details for Black Sheep Holdings Limited as a person with significant control on 2018-03-27

View Document

17/03/2317 March 2023 Director's details changed for Mr Richard Lyons on 2022-09-05

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-01-14 with updates

View Document

09/01/239 January 2023 Change of details for Black Sheep Holdings Limited as a person with significant control on 2023-01-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Compulsory strike-off action has been discontinued

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-01-14 with updates

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/12/2024 December 2020 30/03/20 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LYONS / 13/01/2020

View Document

23/12/1923 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 PSC'S CHANGE OF PARTICULARS / BLACK SHEEP HOLDINGS LIMITED / 27/03/2018

View Document

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / ORCA INVESTMENT GROUP LTD / 27/03/2018

View Document

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

16/03/1816 March 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

18/12/1718 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 3RD FLOOR THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD EBBRELL

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/02/1517 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 01/05/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD EBBRELL / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 31/12/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LYONS / 01/05/2009

View Document

16/01/1016 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 35 PAUL STREET LONDON EC2A 4UQ

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

24/01/0824 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

15/09/0615 September 2006 REGISTERED OFFICE CHANGED ON 15/09/06 FROM: 35 PAUL STREET LONDON EC2A 4UQ

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNIT 3 THE REDLANDS CENTRE COULSDON SURREY CR5 2HT

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 COMPANY NAME CHANGED ATHENA INTEGRATED SYSTEMS LIMITE D CERTIFICATE ISSUED ON 15/08/06

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

25/01/0625 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 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