Advanced company searchLink opens in new window

ANGLO SCREWS LIMITED

Company number 02041625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
24 Aug 2023 AA Accounts for a dormant company made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
16 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
06 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
04 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Dec 2018 CS01 Confirmation statement made on 31 December 2018 with no updates
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
04 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
28 Jul 2017 AD01 Registered office address changed from C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 28 July 2017
30 Mar 2017 AD01 Registered office address changed from C/O C/O Edwards Veeder (Uk) Limited Block E Brunswick Square Union Street Oldham OL1 1DE to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Brodway Business Park, Chadderton Oldham OL9 9XA on 30 March 2017
09 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 CH03 Secretary's details changed for Miss Hayley Margaret Sykes on 31 December 2015
27 Jan 2016 CH01 Director's details changed for Miss Hayley Margaret Sykes on 31 December 2015
27 Jan 2016 CH01 Director's details changed for Michael Arthur Roy Sykes on 31 December 2015
05 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
15 Jan 2015 TM01 Termination of appointment of Harry Roy Sykes as a director on 14 September 2014