- Company Overview for ANETEC LIMITED (04140518)
- Filing history for ANETEC LIMITED (04140518)
- People for ANETEC LIMITED (04140518)
- More for ANETEC LIMITED (04140518)
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) |
---|---|---|---|
15 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
16 Apr 2024 | AP01 | Appointment of Mrs Sarah Anne Gray as a director on 8 April 2024 | |
27 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2024 | MA | Memorandum and Articles of Association | |
22 Feb 2024 | SH08 | Change of share class name or designation | |
22 Feb 2024 | SH10 | Particulars of variation of rights attached to shares | |
22 Feb 2024 | PSC04 | Change of details for Mr Neil Richard Gray as a person with significant control on 15 February 2024 | |
10 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
30 Aug 2023 | PSC07 | Cessation of Raymond Mandle as a person with significant control on 27 July 2023 | |
29 Aug 2023 | PSC04 | Change of details for Mr Neil Richard Gray as a person with significant control on 27 July 2023 | |
04 Jul 2023 | TM01 | Termination of appointment of Raymond Mandle as a director on 17 May 2023 | |
07 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
06 Oct 2022 | CH03 | Secretary's details changed for Mr Neil Richard Gray on 1 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Raymond Mandle on 1 October 2022 | |
06 Oct 2022 | CH01 | Director's details changed for Mr Neil Richard Gray on 1 October 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 6 October 2022 | |
15 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
23 Aug 2021 | AD01 | Registered office address changed from Bank House, 66 High Street Dawley Telford TF4 2HD England to Suite 407 Grosvenor House Central Park Telford TF2 9TW on 23 August 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 January 2021 | |
19 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
14 Jan 2021 | CH01 | Director's details changed for Mr Raymond Mandle on 16 November 2020 | |
14 Jan 2021 | CH01 | Director's details changed for Mr Neil Richard Gray on 16 November 2020 |