THE ANNUITY SERVICE LTD

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

02/12/242 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Registered office address changed from Henleaze Business Centre 13 Harbury Road Bristol BS9 4PN England to 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR on 2024-01-24

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

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

View Accounts

17/11/2117 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/10/206 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAVITATE GROUP LIMITED

View Document

06/10/206 October 2020 CESSATION OF DAVID NORMAN SLATER AS A PSC

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

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

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MR SCOTT GLOVER

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY TATTERSALL

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 DISS40 (DISS40(SOAD))

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Accounts

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM INTERNATIONAL HOUSE 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM THE HIVE, 51 LEVER STREET MANCHESTER M1 1FN UNITED KINGDOM

View Document

14/06/1814 June 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

16/04/1816 April 2018 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