ANB ADVANCED SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 29/01/2429 January 2024 | Application to strike the company off the register |
| 18/01/2418 January 2024 | Memorandum and Articles of Association |
| 18/01/2418 January 2024 | Resolutions |
| 18/01/2418 January 2024 | Resolutions |
| 17/01/2417 January 2024 | Satisfaction of charge 056324490003 in full |
| 17/01/2417 January 2024 | Satisfaction of charge 1 in full |
| 11/01/2411 January 2024 | Current accounting period extended from 2023-12-31 to 2024-01-12 |
| 11/01/2411 January 2024 | Satisfaction of charge 056324490002 in full |
| 10/01/2410 January 2024 | |
| 10/01/2410 January 2024 | Statement of capital on 2024-01-10 |
| 10/01/2410 January 2024 | |
| 10/01/2410 January 2024 | Resolutions |
| 10/01/2410 January 2024 | Resolutions |
| 05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with updates |
| 25/09/2325 September 2023 | Group of companies' accounts made up to 2022-12-31 |
| 17/08/2317 August 2023 | Registration of charge 056324490003, created on 2023-08-09 |
| 15/08/2315 August 2023 | Registration of charge 056324490002, created on 2023-08-09 |
| 10/08/2310 August 2023 | Notification of Pcav Limited as a person with significant control on 2023-08-09 |
| 10/08/2310 August 2023 | Cessation of Anthony Norman Bate as a person with significant control on 2023-08-09 |
| 10/08/2310 August 2023 | Termination of appointment of Anthony Norman Bate as a director on 2023-08-09 |
| 10/08/2310 August 2023 | Termination of appointment of Kathryn Elizabeth Bate as a director on 2023-08-09 |
| 10/08/2310 August 2023 | Cessation of Kathryn Elizabeth Bate as a person with significant control on 2023-08-09 |
| 10/08/2310 August 2023 | Cessation of Elizabeth Bate as a person with significant control on 2023-08-09 |
| 10/08/2310 August 2023 | Termination of appointment of Elizabeth Bate as a director on 2023-08-09 |
| 10/08/2310 August 2023 | Appointment of Mr Craig Pickard as a director on 2023-08-09 |
| 10/08/2310 August 2023 | Appointment of Mr Peter Midgley as a director on 2023-08-09 |
| 10/08/2310 August 2023 | Appointment of Mrs Christine Elizabeth Holman as a secretary on 2023-08-09 |
| 10/08/2310 August 2023 | Termination of appointment of Elizabeth Bate as a secretary on 2023-08-09 |
| 11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2022-12-31 |
| 30/11/2230 November 2022 | Confirmation statement made on 2022-11-22 with updates |
| 28/02/2228 February 2022 | Statement of capital following an allotment of shares on 2021-12-31 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-11-22 with updates |
| 07/12/217 December 2021 | Notification of Kathryn Elizabeth Bate as a person with significant control on 2021-03-25 |
| 22/09/2122 September 2021 | Group of companies' accounts made up to 2020-12-31 |
| 20/07/2020 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
| 22/05/2022 May 2020 | 31/12/19 STATEMENT OF CAPITAL GBP 932 |
| 04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
| 02/08/192 August 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 12/02/1912 February 2019 | 31/12/18 STATEMENT OF CAPITAL GBP 916 |
| 05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES |
| 06/08/186 August 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
| 27/03/1827 March 2018 | 02/12/05 STATEMENT OF CAPITAL GBP 98 |
| 12/02/1812 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 900.00 |
| 08/02/188 February 2018 | 02/02/2018 |
| 04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
| 29/11/1729 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BATE / 20/11/2017 |
| 29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BATE / 20/11/2017 |
| 15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM AINLEY INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE HX5 9JP |
| 08/09/178 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
| 02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
| 18/08/1618 August 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
| 09/12/159 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
| 11/06/1511 June 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
| 18/12/1418 December 2014 | Annual return made up to 22 November 2014 with full list of shareholders |
| 14/10/1414 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
| 16/12/1316 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
| 16/05/1316 May 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
| 18/12/1218 December 2012 | Annual return made up to 22 November 2012 with full list of shareholders |
| 25/05/1225 May 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
| 19/12/1119 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
| 20/06/1120 June 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
| 16/12/1016 December 2010 | Annual return made up to 22 November 2010 with full list of shareholders |
| 23/07/1023 July 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
| 08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NORMAN BATE / 08/01/2010 |
| 08/01/108 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
| 23/10/0923 October 2009 | DIRECTOR APPOINTED MRS ELIZABETH BATE |
| 24/06/0924 June 2009 | CURREXT FROM 31/07/2009 TO 31/12/2009 |
| 06/03/096 March 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08 |
| 02/12/082 December 2008 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
| 06/05/086 May 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07 |
| 09/01/089 January 2008 | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS |
| 24/04/0724 April 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06 |
| 12/12/0612 December 2006 | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/11/0529 November 2005 | DIRECTOR RESIGNED |
| 29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
| 29/11/0529 November 2005 | NEW SECRETARY APPOINTED |
| 29/11/0529 November 2005 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0TW |
| 29/11/0529 November 2005 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/07/06 |
| 29/11/0529 November 2005 | SECRETARY RESIGNED |
| 22/11/0522 November 2005 | 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