Advanced company searchLink opens in new window

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Company number 03496176

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)
25 Jul 2022 AD01 Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 25 July 2022
10 Jun 2022 TM01 Termination of appointment of Kevin James Mcadams as a director on 9 June 2022
18 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
18 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
18 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
18 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
29 Jan 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
20 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
20 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
20 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
16 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
16 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
08 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
22 Jan 2021 AD01 Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 22 January 2021
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
18 Dec 2020 TM01 Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mr Kevin James Mcadams as a director on 11 December 2020
17 Dec 2020 AP01 Appointment of Mrs Nicola Marrison as a director on 11 December 2020
17 Dec 2020 TM01 Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020
20 Nov 2020 PSC05 Change of details for Anisa Group Holdings Limited as a person with significant control on 4 May 2020
26 Jun 2020 MR01 Registration of charge 034961760022, created on 15 June 2020
26 Jun 2020 MR01 Registration of charge 034961760023, created on 15 June 2020
24 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2020 MA Memorandum and Articles of Association