Advanced company searchLink opens in new window

ANCA INDUSTRIAL SUPPLIES LIMITED

Company number 01801236

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)
11 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
07 Sep 2023 MR04 Satisfaction of charge 018012360006 in full
22 Aug 2023 MR04 Satisfaction of charge 3 in full
22 Aug 2023 MR04 Satisfaction of charge 018012360005 in full
01 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
18 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
04 Nov 2021 AP01 Appointment of Miss Jemima Mary Salte Downing as a director on 3 November 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
08 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
20 Oct 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
08 Jan 2020 AP01 Appointment of Miss Grace Elizabeth Salte Downing as a director on 8 January 2020
08 Jan 2020 AP01 Appointment of Mrs Emily Louise Salte Gridley as a director on 8 January 2020
13 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
22 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 MR01 Registration of charge 018012360006, created on 14 February 2019
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
25 Oct 2017 CS01 Confirmation statement made on 22 October 2017 with no updates
02 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
04 Nov 2016 MR04 Satisfaction of charge 2 in full
24 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
16 Feb 2016 CH01 Director's details changed for Mr Philip Dainty on 11 February 2016