ANC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
25/12/2425 December 2024 | Total exemption full accounts made up to 2024-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-03-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/12/2325 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/10/2214 October 2022 | Registered office address changed from 38B High Street Keynsham Bristol Avon BS31 1DX to 136 Wedmore Park Southdown Bath BA2 1LA on 2022-10-14 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/09/2125 September 2021 | Total exemption full accounts made up to 2021-03-31 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
04/01/194 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/03/1513 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
13/03/1413 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
11/03/1311 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/03/1213 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/03/1114 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL JOHN CARTER / 19/03/2010 |
19/03/1019 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
04/04/084 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/04/075 April 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/03/0629 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
08/04/058 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
07/04/057 April 2005 | SECRETARY RESIGNED |
07/04/057 April 2005 | REGISTERED OFFICE CHANGED ON 07/04/05 FROM: C/O TREVOR GOODSHIP & CO 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DQ |
07/04/057 April 2005 | DIRECTOR RESIGNED |
11/03/0511 March 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