ANR PROJECT SUPPORT SERVICES LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

02/07/202 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

04/05/184 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HANTS SO15 0HW

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O WHEELER NICHOLS 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

21/10/1221 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/10/1113 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA REYNOLDS / 20/06/2011

View Document

13/10/1113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL REYNOLDS / 20/06/2011

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA REYNOLDS / 01/11/2009

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

18/03/1018 March 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA REYNOLDS / 27/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

14/07/0914 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0813 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O WHEELER NICHOLS 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS

View Document

13/10/0813 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 89-91 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB

View Document

31/03/0831 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

07/11/077 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 17 HUDSON WAY, ABBEY MEADS SWINDON WILTSHIRE SN25 4WJ

View Document

07/11/077 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 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