- Company Overview for ANEXSYS LIMITED (05283821)
- Filing history for ANEXSYS LIMITED (05283821)
- People for ANEXSYS LIMITED (05283821)
- Charges for ANEXSYS LIMITED (05283821)
- More for ANEXSYS LIMITED (05283821)
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) |
---|---|---|---|
02 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
12 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
06 Jan 2023 | PSC07 | Cessation of Anexsys Holding Company Limited as a person with significant control on 31 December 2022 | |
06 Jan 2023 | PSC02 | Notification of Consilio Global (Uk) Limited as a person with significant control on 31 December 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 24 October 2022 with no updates | |
08 Dec 2021 | AP03 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 7 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Andrew Donald Macdonald as a director on 7 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of Kathryn Mortensen as a director on 7 December 2021 | |
08 Dec 2021 | TM01 | Termination of appointment of David John Moran as a director on 7 December 2021 | |
08 Dec 2021 | AP01 | Appointment of Michael Francis Flanagan as a director on 7 December 2021 | |
07 Dec 2021 | AD01 | Registered office address changed from The Space 41 Old Street London EC1V 9AE England to 3rd Floor, 10 Aldersgate Street London EC1A 4HJ on 7 December 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 24 October 2021 with updates | |
02 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | AA | Full accounts made up to 30 April 2020 | |
04 Jun 2021 | PSC07 | Cessation of Anexsys Group Limited as a person with significant control on 12 May 2021 | |
04 Jun 2021 | PSC02 | Notification of Anexsys Holding Company Limited as a person with significant control on 12 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Gerardus Van Spaendonck as a director on 14 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Frank Rodriguez as a director on 14 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Brooks Powlen as a director on 14 May 2021 | |
04 May 2021 | AUD | Auditor's resignation | |
07 Jan 2021 | AD01 | Registered office address changed from The Space Old Street, 41 41 Old Street London EC1V 9AE England to The Space 41 Old Street London EC1V 9AE on 7 January 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ United Kingdom to The Space Old Street, 41 41 Old Street London EC1V 9AE on 7 January 2021 | |
25 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
28 Aug 2020 | RESOLUTIONS |
Resolutions
|