ANGLIDE LIMITED

Company Documents

DateDescription
13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 First Gazette notice for voluntary strike-off

View Document

16/11/2316 November 2023 Application to strike the company off the register

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MUDD / 20/04/2018

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON CHARLES DOYLE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JASON DOYLE / 26/08/2016

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN MUDD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/09/155 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/02/1423 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/10/1314 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY JEAN MUDD

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED JASON DOYLE

View Document

13/10/1113 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MR PETER MUDD

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR KAREN WHARTON

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/09/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: 26 PERCY STREET ROTHERHAM SOUTH YORKSHIRE S65 1ED

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 18/09/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/10/9830 October 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 18/09/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: CROWN CHAMBERS PRINCES STREET HARROGATE NORTH YORKSHIRE HG1 1NJ

View Document

21/10/9721 October 1997 RETURN MADE UP TO 18/09/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 STRIKE-OFF ACTION SUSPENDED

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/10/9524 October 1995 RETURN MADE UP TO 18/09/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 18/09/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/10/9222 October 1992 RETURN MADE UP TO 18/09/92; FULL LIST OF MEMBERS

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9122 July 1991 ALTER MEM AND ARTS 05/07/91

View Document

20/05/9120 May 1991 RETURN MADE UP TO 01/04/91; FULL LIST OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/09/8926 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/09/8918 September 1989 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