Advanced company searchLink opens in new window

ANGLO SCIENTIFIC LTD

Company number 03914022

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)
20 Sep 2010 AA Accounts for a small company made up to 31 December 2009
08 Sep 2010 AP01 Appointment of Mr Vito Levi D'ancona as a director
15 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
04 Feb 2010 AD01 Registered office address changed from Barn Orchard Berrow Malvern Worcestershire WR13 6JN United Kingdom on 4 February 2010
23 Nov 2009 CH01 Director's details changed for The Right Honourable the Earl of Dundonald Iain Alexander Douglas Blair Cochrane on 23 November 2009
23 Nov 2009 CH01 Director's details changed for Mr Henry Charles Anthony Hyde-Thomson on 23 November 2009
23 Nov 2009 CH03 Secretary's details changed for Nichola Karen Cole on 23 November 2009
03 Nov 2009 AA Accounts for a small company made up to 31 December 2008
11 Feb 2009 287 Registered office changed on 11/02/2009 from the elms courtyard, bromsberrow ledbury herefordshire HR8 1RZ
29 Jan 2009 363a Return made up to 26/01/09; full list of members
15 Jan 2009 AA Accounts for a small company made up to 31 December 2007
14 Oct 2008 288c Secretary's change of particulars / nichola cole / 10/09/2008
31 Jan 2008 363a Return made up to 26/01/08; full list of members
24 Jan 2008 288a New secretary appointed
24 Jan 2008 288b Secretary resigned
15 Nov 2007 AA Accounts for a small company made up to 31 December 2006
28 Jun 2007 287 Registered office changed on 28/06/07 from: anglesey house 1 worcester road malvern worcestershire WR14 4QY
30 Jan 2007 363a Return made up to 26/01/07; full list of members
05 Nov 2006 AA Accounts for a small company made up to 31 December 2005
19 Oct 2006 88(2)R Ad 29/07/05--------- £ si 95240@.01
28 Jun 2006 AA Total exemption small company accounts made up to 31 December 2004
22 Mar 2006 363s Return made up to 26/01/06; full list of members
04 Feb 2006 395 Particulars of mortgage/charge
19 May 2005 288b Director resigned
17 Mar 2005 363s Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed