Advanced company searchLink opens in new window

IAIN ANDERSON BUSINESS SERVICES LIMITED

Company number 04174267

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2024 DS01 Application to strike the company off the register
22 Dec 2023 AA Micro company accounts made up to 30 September 2023
10 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 September 2023
16 Nov 2023 CS01 Confirmation statement made on 6 October 2023 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
06 Oct 2022 PSC07 Cessation of Iain Anderson as a person with significant control on 27 July 2022
03 Aug 2022 TM01 Termination of appointment of Iain Anderson as a director on 27 July 2022
03 Aug 2022 AP01 Appointment of Mrs Catherine Ann Anderson as a director on 27 July 2022
01 Apr 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
12 May 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
11 May 2021 AA Micro company accounts made up to 31 March 2021
09 Jul 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 PSC04 Change of details for Mr Iain Anderson as a person with significant control on 29 June 2020
02 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
24 Feb 2020 PSC04 Change of details for Mrs Catherine Ann Anderson as a person with significant control on 24 February 2020
24 Feb 2020 PSC04 Change of details for Mr Iain Anderson as a person with significant control on 24 February 2020
17 Sep 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 PSC04 Change of details for Mr Iain Anderson as a person with significant control on 1 April 2019
30 Aug 2019 CH01 Director's details changed for Mr Iain Anderson on 1 April 2019
30 Aug 2019 CH01 Director's details changed for Mr Iain Anderson on 30 August 2019
30 Aug 2019 CH03 Secretary's details changed for Mrs Catherine Ann Anderson on 1 April 2019
30 Aug 2019 PSC04 Change of details for Mrs Catherine Ann Anderson as a person with significant control on 1 April 2019
24 Apr 2019 AD01 Registered office address changed from 5 Kingsmead View 763 London Road High Wycombe Bucks HP11 1HH England to 28 Foxfields Way Huntington Cannock Staffordshire WS12 4TA on 24 April 2019