Advanced company searchLink opens in new window

AANCO (UK) LIMITED

Company number 01777602

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
15 Sep 2023 MR04 Satisfaction of charge 017776020004 in full
15 Sep 2023 MR04 Satisfaction of charge 3 in full
11 Jul 2023 AA Full accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
22 Sep 2022 AA Full accounts made up to 31 December 2021
26 Apr 2022 AP01 Appointment of Mr David Thomas Jones as a director on 1 April 2022
17 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
03 Nov 2021 AP01 Appointment of Mr Ashley Richard Gaunt as a director on 1 October 2021
03 Nov 2021 AP01 Appointment of Mr Christopher Speirs Wann as a director on 1 October 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 PSC02 Notification of Aanco Group Limited as a person with significant control on 13 July 2021
28 Jul 2021 PSC07 Cessation of Aanco Holdings Limited as a person with significant control on 13 July 2021
05 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with updates
23 Nov 2020 AA Full accounts made up to 31 December 2019
20 Mar 2020 PSC02 Notification of Aanco Holdings Limited as a person with significant control on 10 March 2020
20 Mar 2020 PSC07 Cessation of Bradley John Gaunt as a person with significant control on 10 March 2020
20 Mar 2020 TM01 Termination of appointment of Carol Lynn Gaunt as a director on 10 March 2020
20 Mar 2020 TM02 Termination of appointment of Carol Lynn Gaunt as a secretary on 10 March 2020
05 Feb 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from Unit 5a Limeoak Way St Annes Industrial Estate Stockton-on-Tees TS18 2LS England to Wellington House Wynyard Avenue Wynyard Billingham TS22 5TB on 13 January 2020
27 Aug 2019 AA Full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
10 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates