ANB ADVANCED SOLUTIONS LIMITED

05632449
AINLEYS INDUSTRIAL ESTATE ELLAND WEST YORKSHIRE ENGLAND HX5 9JP

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
06 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Jan 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Jan 2024 resolution Resolution 2 Buy now
18 Jan 2024 incorporation Memorandum Articles 18 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
17 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
11 Jan 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2024 capital Statement of capital (Section 108) 5 Buy now
10 Jan 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
10 Jan 2024 insolvency Solvency Statement dated 09/01/24 1 Buy now
10 Jan 2024 resolution Resolution 2 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2023 accounts Annual Accounts 26 Buy now
17 Aug 2023 mortgage Registration of a charge 24 Buy now
15 Aug 2023 mortgage Registration of a charge 56 Buy now
10 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2023 officers Appointment of director (Mr Peter Midgley) 2 Buy now
10 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2023 officers Appointment of secretary (Mrs Christine Elizabeth Holman) 2 Buy now
10 Aug 2023 officers Appointment of director (Mr Craig Pickard) 2 Buy now
10 Aug 2023 officers Termination of appointment of director (Anthony Norman Bate) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Kathryn Elizabeth Bate) 1 Buy now
10 Aug 2023 officers Termination of appointment of director (Elizabeth Bate) 1 Buy now
10 Aug 2023 officers Termination of appointment of secretary (Elizabeth Bate) 1 Buy now
11 May 2023 capital Return of Allotment of shares 3 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2022 accounts Annual Accounts 27 Buy now
28 Feb 2022 capital Return of Allotment of shares 3 Buy now
07 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Sep 2021 accounts Annual Accounts 27 Buy now
30 Mar 2021 officers Appointment of director (Miss Kathryn Elizabeth Bate) 2 Buy now
10 Feb 2021 capital Return of Allotment of shares 3 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2020 accounts Annual Accounts 27 Buy now
22 May 2020 capital Return of Allotment of shares 3 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Aug 2019 accounts Annual Accounts 27 Buy now
12 Feb 2019 capital Return of Allotment of shares 3 Buy now
05 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Aug 2018 accounts Annual Accounts 27 Buy now
27 Mar 2018 capital Return of Allotment of shares 2 Buy now
12 Feb 2018 capital Return of Allotment of shares 8 Buy now
08 Feb 2018 resolution Resolution 3 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Change of particulars for secretary (Elizabeth Bate) 1 Buy now
29 Nov 2017 officers Change of particulars for director (Mrs Elizabeth Bate) 2 Buy now
15 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 accounts Annual Accounts 28 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Aug 2016 accounts Annual Accounts 23 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
11 Jun 2015 accounts Annual Accounts 19 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 accounts Annual Accounts 16 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
16 May 2013 accounts Annual Accounts 15 Buy now
18 Dec 2012 annual-return Annual Return 4 Buy now
25 May 2012 accounts Annual Accounts 16 Buy now
19 Dec 2011 annual-return Annual Return 4 Buy now
20 Jun 2011 accounts Annual Accounts 19 Buy now
16 Dec 2010 annual-return Annual Return 4 Buy now
23 Jul 2010 accounts Annual Accounts 16 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Anthony Norman Bate) 2 Buy now
23 Oct 2009 officers Appointment of director (Mrs Elizabeth Bate) 2 Buy now
24 Jun 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
06 Mar 2009 accounts Annual Accounts 12 Buy now
02 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
06 May 2008 accounts Annual Accounts 14 Buy now
09 Jan 2008 annual-return Return made up to 22/11/07; full list of members 2 Buy now
24 Apr 2007 accounts Annual Accounts 15 Buy now
12 Dec 2006 annual-return Return made up to 22/11/06; full list of members 2 Buy now
20 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
29 Nov 2005 accounts Accounting reference date shortened from 30/11/06 to 31/07/06 1 Buy now
29 Nov 2005 officers New secretary appointed 1 Buy now
29 Nov 2005 officers New director appointed 1 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW 1 Buy now
29 Nov 2005 officers Director resigned 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
22 Nov 2005 incorporation Incorporation Company 14 Buy now