ANTI - GRAFFITI SYSTEMS (UK) LIMITED

04899353
UNIT D PROSPECT HOUSE THE HYDE BUSINESS PARK BRIGHTON EAST SUSSEX BN2 4JE

Documents

Documents
Date Category Description Pages
17 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2023 accounts Annual Accounts 2 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2023 accounts Annual Accounts 2 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 accounts Annual Accounts 2 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2021 accounts Annual Accounts 2 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2020 accounts Annual Accounts 2 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2018 accounts Annual Accounts 2 Buy now
28 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2016 accounts Annual Accounts 2 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
13 Apr 2015 accounts Annual Accounts 2 Buy now
02 Oct 2014 annual-return Annual Return 3 Buy now
01 May 2014 accounts Annual Accounts 2 Buy now
30 Sep 2013 annual-return Annual Return 3 Buy now
03 Jun 2013 accounts Annual Accounts 2 Buy now
13 Dec 2012 officers Termination of appointment of director (Peter Jorquera) 1 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
13 Apr 2012 accounts Annual Accounts 2 Buy now
07 Oct 2011 annual-return Annual Return 3 Buy now
06 Jun 2011 accounts Annual Accounts 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Andrew Ian Alan Sim) 2 Buy now
07 Oct 2010 officers Change of particulars for director (Mr Peter Louis Jorquera) 2 Buy now
07 Oct 2010 officers Change of particulars for secretary (Dawn Wendy James) 1 Buy now
21 Sep 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 2 Buy now
22 Sep 2009 annual-return Return made up to 15/09/09; full list of members 3 Buy now
22 Sep 2009 officers Director's change of particulars / peter jorquera / 01/05/2009 2 Buy now
12 Feb 2009 accounts Annual Accounts 5 Buy now
15 Sep 2008 annual-return Return made up to 15/09/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 5 Buy now
17 Sep 2007 annual-return Return made up to 15/09/07; full list of members 2 Buy now
17 Sep 2007 officers Director's particulars changed 1 Buy now
21 Jun 2007 accounts Annual Accounts 5 Buy now
26 Sep 2006 annual-return Return made up to 15/09/06; full list of members 2 Buy now
26 Sep 2006 officers Secretary resigned 1 Buy now
05 Jan 2006 accounts Annual Accounts 5 Buy now
02 Dec 2005 annual-return Return made up to 15/09/05; full list of members 2 Buy now
01 Dec 2005 officers New secretary appointed 1 Buy now
10 Feb 2005 accounts Annual Accounts 5 Buy now
31 Jan 2005 change-of-name Certificate Change Of Name Company 3 Buy now
11 Oct 2004 annual-return Return made up to 15/09/04; full list of members 7 Buy now
28 Jul 2004 address Registered office changed on 28/07/04 from: 84A crescent drive south woodingdean brighton east sussex BN2 6SA 1 Buy now
15 Sep 2003 officers New secretary appointed;new director appointed 1 Buy now
15 Sep 2003 officers New director appointed 1 Buy now
15 Sep 2003 officers Director resigned 1 Buy now
15 Sep 2003 officers Secretary resigned 1 Buy now
15 Sep 2003 address Registered office changed on 15/09/03 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
15 Sep 2003 incorporation Incorporation Company 14 Buy now