ANR PROJECT SUPPORT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
09/01/259 January 2025 | Application to strike the company off the register |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-06 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/10/226 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
23/02/2123 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES |
02/07/202 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
04/05/184 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
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 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/11/154 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/11/1313 November 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/08/1327 August 2013 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM C/O WHEELER NICHOLS 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS |
21/10/1221 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA REYNOLDS / 20/06/2011 |
13/10/1113 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / NEIL REYNOLDS / 20/06/2011 |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA REYNOLDS / 01/11/2009 |
11/10/1011 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
18/03/1018 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA REYNOLDS / 27/10/2009 |
28/10/0928 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
14/07/0914 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/10/0813 October 2008 | LOCATION OF REGISTER OF MEMBERS |
13/10/0813 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | REGISTERED OFFICE CHANGED ON 13/10/2008 FROM C/O WHEELER NICHOLS 41 BATH ROAD SWINDON WILTSHIRE SN1 4AS |
13/10/0813 October 2008 | LOCATION OF DEBENTURE REGISTER |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 89-91 CRICKLADE ROAD SWINDON WILTSHIRE SN2 1AB |
31/03/0831 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
07/11/077 November 2007 | LOCATION OF DEBENTURE REGISTER |
07/11/077 November 2007 | REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 17 HUDSON WAY, ABBEY MEADS SWINDON WILTSHIRE SN25 4WJ |
07/11/077 November 2007 | LOCATION OF REGISTER OF MEMBERS |
07/11/077 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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