Advanced company searchLink opens in new window

ANCHOR SECURITY & CLEANING SERVICES LTD

Company number 09394504

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)
29 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
16 Sep 2023 AA Micro company accounts made up to 31 January 2023
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AA Micro company accounts made up to 31 January 2022
28 Mar 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
26 Jan 2022 AD01 Registered office address changed from 272 Hither Green Lane London SE13 6TT England to 70 Perry Vale Valentine Court London SE23 2LJ on 26 January 2022
11 May 2021 AA Micro company accounts made up to 31 January 2021
19 Apr 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
17 Jun 2020 AA Micro company accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
01 May 2019 AA Micro company accounts made up to 31 January 2019
22 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Feb 2018 AA Micro company accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 19 January 2017 with updates
08 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-31
22 Mar 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
03 Feb 2016 AD01 Registered office address changed from 22/26 Druid Street London SE1 2EY England to 272 Hither Green Lane London SE13 6TT on 3 February 2016
23 Mar 2015 AD01 Registered office address changed from 84a Brookdale Road London SE6 4JP United Kingdom to 22/26 Druid Street London SE1 2EY on 23 March 2015
19 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted