ANGLO SUPPORT INTERNATIONAL LIMITED
Company number 05347762
- Company Overview for ANGLO SUPPORT INTERNATIONAL LIMITED (05347762)
- Filing history for ANGLO SUPPORT INTERNATIONAL LIMITED (05347762)
- People for ANGLO SUPPORT INTERNATIONAL LIMITED (05347762)
- More for ANGLO SUPPORT INTERNATIONAL LIMITED (05347762)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
30 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Nov 2018 | AD02 | Register inspection address has been changed from 12 Faraday Street Manchester M1 1BE England to 51 Pimblett Street Manchester M3 1FU | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
07 Feb 2018 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2016 | AD01 | Registered office address changed from , C/O Tariq & Co, 6 Harmsworth Drive, Stockport, SK4 4RP, England to 51 Pimblett Street Manchester M3 1FU on 27 October 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from , 12 Faraday Street, Manchester, M1 1BE to 51 Pimblett Street Manchester M3 1FU on 25 August 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
|