ANNESLEY GANDON SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-04-27 with no updates |
11/01/2511 January 2025 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Change of details for Mr James Annesley Gandon as a person with significant control on 2021-02-28 |
26/02/2426 February 2024 | Change of details for Mrs Tracey Ann Stacey as a person with significant control on 2021-02-28 |
23/02/2423 February 2024 | Notification of Tracey Ann Stacey as a person with significant control on 2021-02-28 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-27 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
01/12/221 December 2022 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/02/2111 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
26/01/2026 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH ENGLAND |
28/01/1928 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | REGISTERED OFFICE CHANGED ON 01/08/2017 FROM GROUND FLOOR, BROADWAY HOUSE 149-151 ST. NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ UNITED KINGDOM |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
19/04/1619 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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