ANEXSYS LIMITED

05283821
6TH FLOOR 24 CHISWELL STREET LONDON ENGLAND EC1Y 4TY

Documents

Documents
Date Category Description Pages
15 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2023 accounts Annual Accounts 26 Buy now
09 Jan 2023 accounts Annual Accounts 34 Buy now
06 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 officers Appointment of secretary (Lyndsay Gillian Navid Lane) 2 Buy now
08 Dec 2021 officers Appointment of director (Andrew Donald Macdonald) 2 Buy now
08 Dec 2021 officers Termination of appointment of director (Kathryn Mortensen) 1 Buy now
08 Dec 2021 officers Termination of appointment of director (David John Moran) 1 Buy now
08 Dec 2021 officers Appointment of director (Michael Francis Flanagan) 2 Buy now
07 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Oct 2021 accounts Annual Accounts 35 Buy now
22 Jun 2021 accounts Annual Accounts 32 Buy now
04 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
04 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
24 May 2021 officers Termination of appointment of director (Gerardus Van Spaendonck) 1 Buy now
24 May 2021 officers Termination of appointment of director (Frank Rodriguez) 1 Buy now
24 May 2021 officers Termination of appointment of director (Brooks Powlen) 1 Buy now
04 May 2021 auditors Auditors Resignation Company 1 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2020 resolution Resolution 1 Buy now
28 Aug 2020 incorporation Memorandum Articles 28 Buy now
18 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2020 officers Appointment of director (Gerardus Van Spaendonck) 2 Buy now
12 Aug 2020 officers Appointment of director (Mr Frank Rodriguez) 2 Buy now
12 Aug 2020 officers Appointment of director (Brooks Powlen) 2 Buy now
12 Aug 2020 officers Appointment of director (Mr David Moran) 2 Buy now
12 Aug 2020 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2020 officers Termination of appointment of director (Steven Philip Hill) 1 Buy now
12 Aug 2020 officers Termination of appointment of secretary (Steven Philip Hill) 1 Buy now
12 Aug 2020 officers Termination of appointment of director (James Jeffrey Duckenfield) 1 Buy now
12 Aug 2020 officers Appointment of director (Kathryn Mortensen) 2 Buy now
10 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jan 2020 officers Termination of appointment of director (Jonathan Roland Chan) 1 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 25 Buy now
14 May 2019 officers Change of particulars for secretary (Mr Steven Philip Walsh-Hill) 1 Buy now
13 May 2019 officers Change of particulars for director (Mr Steven Philip Walsh-Hill) 2 Buy now
22 Jan 2019 accounts Annual Accounts 24 Buy now
05 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2017 officers Termination of appointment of director (Kieran John O'brien) 1 Buy now
07 Nov 2017 accounts Annual Accounts 23 Buy now
09 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Nov 2016 accounts Annual Accounts 23 Buy now
26 Oct 2016 officers Appointment of director (Mr James Jeffrey Duckenfield) 2 Buy now
21 Dec 2015 annual-return Annual Return 7 Buy now
14 Oct 2015 accounts Annual Accounts 17 Buy now
22 May 2015 officers Termination of appointment of director (Joseph Benedict Hackett) 1 Buy now
07 May 2015 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2015 change-of-name Change Of Name Notice 2 Buy now
20 Mar 2015 mortgage Registration of a charge 23 Buy now
21 Nov 2014 annual-return Annual Return 8 Buy now
14 Oct 2014 officers Appointment of director (Mr Jonathan Chan) 2 Buy now
19 Sep 2014 accounts Annual Accounts 17 Buy now
06 May 2014 officers Termination of appointment of director (Terence Joseph Harrison) 1 Buy now
29 Nov 2013 annual-return Annual Return 7 Buy now
29 Nov 2013 officers Appointment of director (Mr Robert Gavin Crowley) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Philippe Constantine Demetriou) 1 Buy now
29 Nov 2013 officers Termination of appointment of director (Patrick John Rowan) 1 Buy now
29 Nov 2013 officers Change of particulars for director (Terence Joseph Harrison) 2 Buy now
11 Sep 2013 accounts Annual Accounts 15 Buy now
01 Apr 2013 officers Appointment of director (Mr Steven Philip Walsh-Hill) 2 Buy now
01 Apr 2013 officers Termination of appointment of director (Christopher Stephens) 1 Buy now
25 Mar 2013 officers Appointment of secretary (Mr Steven Philip Walsh-Hill) 1 Buy now
25 Mar 2013 officers Termination of appointment of secretary (Christopher Stephens) 1 Buy now
19 Nov 2012 annual-return Annual Return 10 Buy now
03 Sep 2012 accounts Annual Accounts 15 Buy now
19 Mar 2012 officers Appointment of director (Mr Patrick John Rowan) 2 Buy now
02 Feb 2012 accounts Annual Accounts 15 Buy now
04 Jan 2012 officers Termination of appointment of director (Laurance Dine) 1 Buy now
21 Nov 2011 annual-return Annual Return 10 Buy now
07 Jan 2011 officers Appointment of director (Mr Laurance Dine) 2 Buy now
22 Nov 2010 annual-return Annual Return 9 Buy now
17 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Nov 2010 officers Appointment of secretary (Mr Christopher Stephens) 2 Buy now
04 Nov 2010 officers Termination of appointment of secretary (Joseph Hackett) 1 Buy now
19 Oct 2010 accounts Annual Accounts 15 Buy now
19 Jan 2010 accounts Annual Accounts 14 Buy now
16 Nov 2009 annual-return Annual Return 7 Buy now
16 Nov 2009 officers Change of particulars for director (Christopher Stephens) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Kieran John Anthony O`Brien) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Terence Joseph Harrison) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Philippe Constantine Demetriou) 2 Buy now
15 May 2009 officers Director appointed philip demetriou 2 Buy now
02 Mar 2009 accounts Annual Accounts 8 Buy now
19 Jan 2009 officers Director appointed christopher stephens 2 Buy now
31 Oct 2008 annual-return Return made up to 24/10/08; full list of members 4 Buy now
31 Oct 2008 officers Director's change of particulars / kieren o`brien / 24/10/2008 2 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now