ANCHOR PIN ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

25/10/2325 October 2023 Change of details for Mr Michael Patrick Gallery as a person with significant control on 2020-07-17

View Document

25/10/2325 October 2023 Notification of Michael Gallery as a person with significant control on 2020-07-17

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Change of details for Mr Michael Patrick Gallery as a person with significant control on 2022-10-01

View Document

08/12/228 December 2022 Director's details changed for Mr Michael Patrick Gallery on 2022-10-01

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

14/05/2214 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Director's details changed for Mr Michael Patrick Gallery on 2005-11-04

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/07/2016 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017844740004

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

08/05/188 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GALLERY / 18/12/2014

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK GALLERY / 01/02/2014

View Document

23/10/1423 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

26/07/1426 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017844740003

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/04/1416 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GALLERY / 30/11/2010

View Document

30/11/1030 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/11/0917 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GALLERY / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET GALLERY / 05/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GALLERY / 05/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/05/0723 May 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 17/10/02; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 02/10/00; NO CHANGE OF MEMBERS

View Document

24/07/0024 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 EXEMPTION FROM APPOINTING AUDITORS 25/05/99

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/05/98

View Document

28/05/9828 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

03/12/963 December 1996 EXEMPTION FROM APPOINTING AUDITORS 30/10/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 EXEMPTION FROM APPOINTING AUDITORS 30/10/95

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS

View Document

02/06/952 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: REGENCY WORKS REGENT STREET COPPULL NR CHORLEY LANCS PR7 5AX

View Document

14/11/9414 November 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94

View Document

16/01/9416 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 16/05/93

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

12/11/9012 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

18/02/8918 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 RETURN MADE UP TO 24/11/87; FULL LIST OF MEMBERS

View Document

07/12/877 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

30/04/8730 April 1987 REGISTERED OFFICE CHANGED ON 30/04/87 FROM: UNIT 3B BRADLEY TRADING ESTATE BRADLEY LANE STANDISH

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

30/04/8730 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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