Advanced company searchLink opens in new window

ANGLIA COMPONENTS PLC

Company number 04233823

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 May 2023 AD01 Registered office address changed from Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS United Kingdom to Sandall Road . Wisbech Cambridgeshire PE13 2PS on 16 May 2023
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
12 May 2023 AA Full accounts made up to 31 December 2022
27 Jul 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Jul 2022 MAR Re-registration of Memorandum and Articles
27 Jul 2022 BS Balance Sheet
27 Jul 2022 AUDR Auditor's report
27 Jul 2022 AUDS Auditor's statement
27 Jul 2022 CERT5 Certificate of re-registration from Private to Public Limited Company
27 Jul 2022 RR01 Re-registration from a private company to a public company
21 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2022 SH08 Change of share class name or designation
18 Jul 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 50,000
04 Jul 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
23 Jul 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CH01 Director's details changed for Mr Stephen Gordon Rawlins on 11 May 2021
11 May 2021 CH01 Director's details changed for Mr John Bowman on 11 May 2021
11 May 2021 AD01 Registered office address changed from Sandall Road Sandall Road Wisbech Cambridgeshire PE13 2PS England to Anglia Components Limited Sandall Road Wisbech Cambridgeshire PE13 2PS on 11 May 2021
11 May 2021 AD01 Registered office address changed from Anglia Components Limited Sandall Road Wisbech Cambridgshire PE13 2PS United Kingdom to Sandall Road Sandall Road Wisbech Cambridgeshire PE13 2PS on 11 May 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
15 Jun 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
06 Sep 2019 AP01 Appointment of Mr Malcolm John Fry as a director on 5 September 2019
16 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates