Advanced company searchLink opens in new window

ANEXSYS LIMITED

Company number 05283821

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association