A.N. COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
28/12/2428 December 2024 | Registered office address changed from Trident House 105 Derby Road Liverpool L20 8LZ to Suites C, D, E & F 14th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ on 2024-12-28 |
01/07/241 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
24/07/2324 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-15 with no updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/03/2026 March 2020 | REGISTERED OFFICE CHANGED ON 26/03/2020 FROM C/O WHITNALLS COTTON HOUSE OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9TX |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
13/11/1913 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
29/06/1729 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
03/03/163 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAF NIAZ / 01/01/2016 |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASAF NIAZ / 15/02/2013 |
24/04/1324 April 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
23/04/1323 April 2013 | APPOINTMENT TERMINATED, SECRETARY NASAR NIAZ |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/05/122 May 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/02/1117 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/02/1020 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ASAF NIAZ / 20/02/2010 |
20/02/1020 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
18/02/0918 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 14 BASFORD ROAD STRETFORD MANCHESTER M16 0EW |
12/09/0612 September 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/02/0622 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
20/12/0420 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/02/0419 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
05/12/035 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
20/02/0320 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
13/08/0213 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
17/10/0117 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
22/02/0122 February 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
30/05/0030 May 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
20/04/0020 April 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
21/02/9921 February 1999 | NEW DIRECTOR APPOINTED |
21/02/9921 February 1999 | DIRECTOR RESIGNED |
21/02/9921 February 1999 | NEW SECRETARY APPOINTED |
21/02/9921 February 1999 | SECRETARY RESIGNED |
15/02/9915 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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