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)
28 Aug 2020 MA Memorandum and Articles of Association
18 Aug 2020 PSC02 Notification of Anexsys Group Limited as a person with significant control on 4 August 2020
18 Aug 2020 PSC07 Cessation of Hobs Liver Limited as a person with significant control on 4 August 2020
14 Aug 2020 AD01 Registered office address changed from Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ Wales to C/O Geldards Llp Capital Quarter No. 4 Tyndall Street Cardiff Caerdydd CF10 4BZ on 14 August 2020
12 Aug 2020 AP01 Appointment of Gerardus Van Spaendonck as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Mr Frank Rodriguez as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Brooks Powlen as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Mr David Moran as a director on 4 August 2020
12 Aug 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
12 Aug 2020 AD01 Registered office address changed from 14 Castle Street Liverpool L2 0NE England to Geldards Llp 4 Capital Quarter Tyndall Street Cardiff CF10 4BQ on 12 August 2020
12 Aug 2020 TM01 Termination of appointment of Steven Philip Hill as a director on 4 August 2020
12 Aug 2020 TM02 Termination of appointment of Steven Philip Hill as a secretary on 4 August 2020
12 Aug 2020 TM01 Termination of appointment of James Jeffrey Duckenfield as a director on 4 August 2020
12 Aug 2020 AP01 Appointment of Kathryn Mortensen as a director on 4 August 2020
10 Aug 2020 MR04 Satisfaction of charge 052838210001 in full
13 Jan 2020 TM01 Termination of appointment of Jonathan Roland Chan as a director on 12 December 2019
30 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Oct 2019 AA Full accounts made up to 30 April 2019
14 May 2019 CH03 Secretary's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019
13 May 2019 CH01 Director's details changed for Mr Steven Philip Walsh-Hill on 1 May 2019
22 Jan 2019 AA Full accounts made up to 30 April 2018
05 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
20 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
20 Nov 2017 PSC05 Change of details for Hobs Group Limited as a person with significant control on 8 September 2017
20 Nov 2017 TM01 Termination of appointment of Kieran John O'brien as a director on 8 September 2017