Advanced company searchLink opens in new window

ANETEC TOOLING AND AUTOMATION LIMITED

Company number 06325468

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)
25 Aug 2023 PSC07 Cessation of Raymond Mandle as a person with significant control on 27 July 2023
24 Aug 2023 PSC04 Change of details for Mr Neil Richard Gray as a person with significant control on 27 July 2023
07 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
04 Jul 2023 TM01 Termination of appointment of Raymond Mandle as a director on 17 May 2023
07 Jun 2023 AA Micro company accounts made up to 31 January 2023
06 Oct 2022 AD01 Registered office address changed from Suite 407 Grosvenor House Central Park Telford TF2 9TW England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 6 October 2022
11 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 31 January 2022
23 Aug 2021 AD01 Registered office address changed from Bank House, 66 High Street Dawley Telford TF4 2HD England to Suite 407 Grosvenor House Central Park Telford TF2 9TW on 23 August 2021
22 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
15 Jul 2021 CH01 Director's details changed for Mr Neil Richard Gray on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Neil Richard Gray as a person with significant control on 15 July 2021
27 May 2021 AA Micro company accounts made up to 31 January 2021
22 Oct 2020 CH03 Secretary's details changed for Mr Neil Richard Gray on 22 October 2020
05 Aug 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
02 Jul 2020 AA Micro company accounts made up to 31 January 2020
15 Aug 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
15 Aug 2019 CH01 Director's details changed for Mr Neil Richard Gray on 2 August 2019
15 Aug 2019 CH03 Secretary's details changed for Mr Neil Richard Gray on 2 August 2019
15 Aug 2019 PSC04 Change of details for Mr Neil Richard Gray as a person with significant control on 2 August 2019
15 Aug 2019 CH03 Secretary's details changed for Mr Neil Richard Gray on 2 August 2019
10 Jun 2019 AA Micro company accounts made up to 31 January 2019
22 Aug 2018 AA Micro company accounts made up to 31 January 2018
20 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
10 Aug 2017 AA Micro company accounts made up to 31 January 2017