ANGLIA COMPUTER SOLUTIONS LIMITED

Company Documents

DateDescription
20/09/1620 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM
CEDAR HOUSE, 41 THORPE ROAD
NORWICH
NORFOLK
NR1 1ES

View Document

02/03/162 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/11/127 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

03/02/123 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/06/1125 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/02/114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL PINK / 01/10/2009

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON PAUL PINK / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MICHAEL HUMPHRIES / 01/10/2009

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 S366A DISP HOLDING AGM 02/02/06

View Document

02/02/062 February 2006 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