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)
30 Dec 2013 MR04 Satisfaction of charge 1 in full
28 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 6,000,167
15 Oct 2013 TM01 Termination of appointment of Samer Salty as a director
07 Oct 2013 AP01 Appointment of Mr David Sneddon as a director
04 Oct 2013 AP01 Appointment of Mr Gary Le Sueur as a director
25 Sep 2013 SH10 Particulars of variation of rights attached to shares
25 Sep 2013 SH08 Change of share class name or designation
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 August 2013
  • GBP 6,000,167.00
25 Sep 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2013 MR01 Registration of charge 074430910002
28 May 2013 SH01 Statement of capital following an allotment of shares on 15 May 2013
  • GBP 6,000,165.00
14 May 2013 AA Full accounts made up to 31 March 2013
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
10 Dec 2012 CH01 Director's details changed for Mr Samer Souhail Salty on 10 December 2012
22 Oct 2012 AP03 Appointment of Mr Jeremy Cross as a secretary
11 Jun 2012 AP01 Appointment of Mr Stephen Frank Shine as a director
11 May 2012 AA Full accounts made up to 31 March 2012
16 Apr 2012 AP01 Appointment of Mr Hedley John Mayor as a director
23 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
23 Nov 2011 CH01 Director's details changed for Paul Cyril Dowling on 23 November 2011
21 Jul 2011 AA Full accounts made up to 31 March 2011
06 Jul 2011 AA01 Previous accounting period shortened from 30 November 2011 to 31 March 2011
07 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jan 2011 AP01 Appointment of Paul Dowling as a director