Advanced company searchLink opens in new window

ANETEC LIMITED

Company number 04140518

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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