ANEXSYS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/01/2520 January 2025

View Document

30/12/2430 December 2024

View Document

17/12/2417 December 2024

View Document

15/07/2415 July 2024 Registered office address changed from 3rd Floor, 10 Aldersgate Street London EC1A 4HJ England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2024-07-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-24 with updates

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Accounts for a small company made up to 2021-12-31

View Document

06/01/236 January 2023 Notification of Consilio Global (Uk) Limited as a person with significant control on 2022-12-31

View Document

06/01/236 January 2023 Cessation of Anexsys Holding Company Limited as a person with significant control on 2022-12-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

08/12/218 December 2021 Termination of appointment of David John Moran as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Kathryn Mortensen as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Lyndsay Gillian Navid Lane as a secretary on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Andrew Donald Macdonald as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Michael Francis Flanagan as a director on 2021-12-07

View Document

07/12/217 December 2021 Registered office address changed from The Space 41 Old Street London EC1V 9AE England to 3rd Floor, 10 Aldersgate Street London EC1A 4HJ on 2021-12-07

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-24 with updates

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Full accounts made up to 2020-04-30

View Document

07/01/217 January 2021 Registered office address changed from , the Space Old Street, 41 41 Old Street, London, EC1V 9AE, England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2021-01-07

View Document

07/01/217 January 2021 Registered office address changed from , C/O Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, CF10 4BZ, United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2021-01-07

View Document

28/08/2028 August 2020 ADOPT ARTICLES 04/08/2020

View Document

28/08/2028 August 2020 ARTICLES OF ASSOCIATION

View Document

18/08/2018 August 2020 CESSATION OF HOBS LIVER LIMITED AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANEXSYS GROUP LIMITED

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM GELDARDS LLP 4 CAPITAL QUARTER TYNDALL STREET CARDIFF CF10 4BQ WALES

View Document

14/08/2014 August 2020 Registered office address changed from , Geldards Llp 4 Capital Quarter, Tyndall Street, Cardiff, CF10 4BQ, Wales to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2020-08-14

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN HILL

View Document

12/08/2012 August 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 14 CASTLE STREET LIVERPOOL L2 0NE ENGLAND

View Document

12/08/2012 August 2020 Registered office address changed from , 14 Castle Street, Liverpool, L2 0NE, England to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2020-08-12

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED GERARDUS VAN SPAENDONCK

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR FRANK RODRIGUEZ

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED BROOKS POWLEN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED MR DAVID MORAN

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED KATHRYN MORTENSEN

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HILL

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES DUCKENFIELD

View Document

10/08/2010 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052838210001

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAN

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

30/10/1930 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILIP WALSH-HILL / 01/05/2019

View Document

22/01/1922 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / HOBS GROUP LIMITED / 08/09/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR KIERAN O'BRIEN

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM UNIT 305 VANILLA FACTORY 39 FLEET STREET LIVERPOOL L1 4AR

View Document

09/02/179 February 2017 Registered office address changed from , Unit 305 Vanilla Factory 39, Fleet Street, Liverpool, L1 4AR to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2017-02-09

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR JAMES JEFFREY DUCKENFIELD

View Document

21/12/1521 December 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HACKETT

View Document

07/05/157 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/05/157 May 2015 COMPANY NAME CHANGED HOBS LEGAL DOCS LIMITED CERTIFICATE ISSUED ON 07/05/15

View Document

20/03/1520 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052838210001

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR JONATHAN CHAN

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE HARRISON

View Document

29/11/1329 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK ROWAN

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE DEMETRIOU

View Document

29/11/1329 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH HARRISON / 23/10/2013

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR ROBERT GAVIN CROWLEY

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/04/131 April 2013 DIRECTOR APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

01/04/131 April 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEPHENS

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR STEVEN PHILIP WALSH-HILL

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER STEPHENS

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR PATRICK JOHN ROWAN

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR LAURANCE DINE

View Document

21/11/1121 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR LAURANCE DINE

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM ST ANDREWS BUILDING SLATER STREET LIVERPOOL L1 4BS

View Document

17/11/1017 November 2010 Registered office address changed from , St Andrews Building, Slater Street, Liverpool, L1 4BS on 2010-11-17

View Document

04/11/104 November 2010 SECRETARY APPOINTED MR CHRISTOPHER STEPHENS

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH HACKETT

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIERAN JOHN ANTHONY O`BRIEN / 24/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOSEPH HARRISON / 24/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CONSTANTINE DEMETRIOU / 24/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHENS / 24/10/2009

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED PHILIP DEMETRIOU

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED CHRISTOPHER STEPHENS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIEREN O`BRIEN / 24/10/2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 11/11/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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