THE ANTISOCIAL ENGINEER LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

03/01/233 January 2023 Application to strike the company off the register

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

13/04/2113 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/04/2010 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR JADE WENBAN / 10/01/2020

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS DE VERE / 10/01/2020

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JADE WENBAN / 31/03/2019

View Document

02/04/192 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADE WENBAN

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS DE VERE / 02/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS DE VERE / 02/11/2018

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JADE WENBAN / 02/11/2018

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 4 CAPEL STREET BRIGHOUSE HD6 3AJ

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/12/1527 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

04/08/154 August 2015 CURRSHO FROM 31/12/2015 TO 30/11/2015

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED RICHARD DE VERE

View Document

24/12/1424 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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