ANSWER PLUS (UK) LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 First Gazette notice for voluntary strike-off

View Document

11/11/2411 November 2024 Application to strike the company off the register

View Document

06/11/246 November 2024 Secretary's details changed for Jacqueline Anne Driss Laurent on 2024-10-10

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/11/2311 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

13/11/2213 November 2022 Director's details changed for Jonathan James Stanley on 2021-10-03

View Document

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

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

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

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/11/1613 November 2016 REGISTERED OFFICE CHANGED ON 13/11/2016 FROM 4 LANGDALE ROAD HINCKLEY LEICESTERSHIRE LE10 0NS

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/08/165 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

12/11/1512 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/07/1315 July 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

14/11/1114 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/11/0918 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES STANLEY / 18/11/2009

View Document

19/08/0919 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

02/05/062 May 2006 NEW SECRETARY APPOINTED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/08/0424 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/10/02

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 30/10/03; NO CHANGE OF MEMBERS

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 REGISTERED OFFICE CHANGED ON 09/05/02 FROM: C/O MIDLANDS COMPANY SERVICESS LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 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