Advanced company searchLink opens in new window

ANESCO LIMITED

Company number 07443091

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)
14 Jun 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 31 May 2016
22 Mar 2016 TM01 Termination of appointment of Maurice Robert Leo Hochschild as a director on 15 March 2016
30 Nov 2015 AP01 Appointment of Mr Edwin Stuart Hamilton as a director on 10 November 2015
17 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 6,000,233.86
07 Oct 2015 TM01 Termination of appointment of Adrian Peter Keen as a director on 7 October 2015
07 Jun 2015 AA Full accounts made up to 31 March 2015
23 Apr 2015 AP01 Appointment of Mr Delvin Lane as a director on 22 April 2015
25 Feb 2015 AP01 Appointment of Mr Maurice Robert Leo Hochschild as a director on 16 February 2015
04 Feb 2015 SH10 Particulars of variation of rights attached to shares
04 Feb 2015 SH08 Change of share class name or designation
04 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2015 AP01 Appointment of Mr Adrian Peter Keen as a director on 26 November 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 6,000,233.86
16 Dec 2014 SH02 Statement of capital on 25 November 2014
  • GBP 6,000,165.00
16 Dec 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Redemption shares 25/11/2014
15 Dec 2014 TM01 Termination of appointment of David Sneddon as a director on 26 November 2014
12 Dec 2014 MR04 Satisfaction of charge 074430910002 in full
11 Dec 2014 AP01 Appointment of Mr Ian Robert Moore as a director on 26 November 2014
11 Dec 2014 AP01 Appointment of Mr Thomas Robert Biddle as a director on 26 November 2014
11 Dec 2014 TM01 Termination of appointment of Hedley John Mayor as a director on 26 November 2014
11 Dec 2014 TM01 Termination of appointment of Paul Cyril Dowling as a director on 26 November 2014
11 Dec 2014 TM01 Termination of appointment of Gary Le Sueur as a director on 26 November 2014
03 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 6,000,167
03 Dec 2014 MR01 Registration of charge 074430910003, created on 1 December 2014
21 May 2014 AA Full accounts made up to 31 March 2014