Advanced company searchLink opens in new window

ANGLIA TECHNICAL SERVICES LIMITED

Company number 11608126

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)
14 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2022 DS01 Application to strike the company off the register
28 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
05 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
06 Jul 2021 AA01 Previous accounting period shortened from 30 September 2021 to 31 March 2021
05 Jul 2021 PSC01 Notification of John Randall as a person with significant control on 22 June 2021
30 Jun 2021 TM01 Termination of appointment of Anthony Randall as a director on 22 June 2021
30 Jun 2021 PSC07 Cessation of Anthony Randall as a person with significant control on 22 June 2021
01 Jun 2021 TM02 Termination of appointment of Anthony Randall as a secretary on 1 June 2021
01 Jun 2021 AP01 Appointment of Mr John Randall as a director on 1 June 2021
21 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
21 Dec 2020 AA01 Previous accounting period shortened from 31 March 2021 to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
14 Apr 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 March 2020
04 Feb 2020 PSC04 Change of details for Mr Anthony Randall as a person with significant control on 23 January 2020
04 Feb 2020 CH01 Director's details changed for Mr Anthony Randall on 23 January 2020
03 Feb 2020 CH03 Secretary's details changed for Mr Anthony Randall on 23 January 2020
23 Jan 2020 AD01 Registered office address changed from St George's Works 51 Colegate Norwich NR3 1DD England to C/O Glx Limited 69-75 Thorpe Road Norwich NR1 1UA on 23 January 2020
16 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
21 Aug 2019 CH01 Director's details changed for Mr Anthony Randall on 21 August 2019
21 Aug 2019 CH03 Secretary's details changed for Mr Anthony Randall on 21 August 2019
21 Aug 2019 PSC04 Change of details for Mr Anthony Randall as a person with significant control on 21 August 2019
21 Aug 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to St George's Works 51 Colegate Norwich NR3 1DD on 21 August 2019