Advanced company searchLink opens in new window

A & N CONSULTING SERVICES LIMITED

Company number 05113464

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)
12 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
11 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 31 October 2021
10 Feb 2022 AA01 Previous accounting period extended from 30 April 2021 to 31 October 2021
04 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 30 April 2020
09 Dec 2020 AD01 Registered office address changed from 16 Stoneleigh Road Bromley BR1 2FW England to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 December 2020
01 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
01 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
28 Jan 2019 AA Micro company accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
22 Jan 2018 AA Micro company accounts made up to 30 April 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Oct 2016 AD01 Registered office address changed from 45 Richford Road London E15 3PG to 16 Stoneleigh Road Bromley BR1 2FW on 18 October 2016
24 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
09 May 2016 AP01 Appointment of Miss Nkechi Williams as a director on 5 April 2016
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
11 Mar 2015 CERTNM Company name changed sox resources LIMITED\certificate issued on 11/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-10
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014