Advanced company searchLink opens in new window

ANFIELD IT SOLUTIONS LIMITED

Company number 08397026

Filter by category

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)
13 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
31 Dec 2021 AA Micro company accounts made up to 28 February 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
17 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
03 Jun 2019 AA Micro company accounts made up to 28 February 2019
26 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 May 2018 AD01 Registered office address changed from 25 Miles Close London SE28 0NJ England to 94 the Fairway London N14 4NU on 16 May 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Miss Kiyana Katebi on 21 June 2017
21 Jun 2017 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED to 25 Miles Close London SE28 0NJ on 21 June 2017
24 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
01 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
16 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
08 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
07 Apr 2015 AD01 Registered office address changed from Flat 1 49 Oakfield Road Merseyside Liverpool Oakfield Road Walton Liverpool L4 2QE to 8B Accommodation Road Golders Green London NW11 8ED on 7 April 2015
13 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
19 Jun 2013 AD01 Registered office address changed from 49 49 Oakfield Road Liverpool Merseyside L4 2QE United Kingdom on 19 June 2013