ANSON OPERATIONS (UK) LIMITED

05944335
6 RADWAY CRESCENT SHIRLEY SOUTHAMPTON SO15 7PU

Documents

Documents
Date Category Description Pages
27 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
11 May 2021 gazette Gazette Notice Voluntary 1 Buy now
01 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
23 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Melville Fitzgibbon Trimble) 1 Buy now
25 Oct 2019 officers Termination of appointment of director (Danielle Leeza Ayling) 1 Buy now
25 Sep 2019 accounts Annual Accounts 8 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2019 officers Change of particulars for director (Mrs Danielle Leeza Ayling) 2 Buy now
24 May 2019 officers Change of particulars for director (Mr John Reginald Le Prevost) 2 Buy now
24 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 8 Buy now
06 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 accounts Annual Accounts 6 Buy now
29 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 accounts Annual Accounts 6 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
01 Oct 2014 officers Change of particulars for director (Mr John Reginald Le Prevost) 2 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
03 Dec 2013 officers Appointment of director (Mr Melville Fitzgibbon Trimble) 2 Buy now
03 Dec 2013 officers Termination of appointment of secretary (Anson Administration (Uk) Ltd) 1 Buy now
14 Oct 2013 officers Termination of appointment of director (Trevor Giles) 1 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
03 Sep 2013 officers Appointment of director (Mrs Danielle Leeza Ayling) 2 Buy now
20 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2013 accounts Annual Accounts 2 Buy now
27 Sep 2012 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 2 Buy now
28 Sep 2011 annual-return Annual Return 4 Buy now
26 Jul 2011 accounts Annual Accounts 2 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Mr John Reginald Le Prevost) 2 Buy now
24 Sep 2010 officers Change of particulars for director (Mr Trevor Antony Giles) 2 Buy now
24 Sep 2010 officers Change of particulars for corporate secretary (Anson Administration (Uk) Ltd) 1 Buy now
22 Jul 2010 accounts Annual Accounts 2 Buy now
23 Sep 2009 annual-return Return made up to 21/09/09; full list of members 3 Buy now
19 Aug 2009 accounts Annual Accounts 2 Buy now
24 Mar 2009 officers Appointment terminated director christopher crowcroft 1 Buy now
12 Jan 2009 accounts Annual Accounts 2 Buy now
08 Oct 2008 annual-return Return made up to 21/09/08; full list of members 4 Buy now
20 Jun 2008 accounts Accounting reference date shortened from 30/09/2008 to 31/03/2008 1 Buy now
20 Jun 2008 accounts Annual Accounts 2 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 3500 the solent centre parkway whiteley fareham hampshire PO15 7AL 1 Buy now
23 Apr 2008 officers Director's change of particulars / trevor giles / 23/04/2008 1 Buy now
23 Apr 2008 officers Secretary appointed anson administration (uk) LTD 1 Buy now
23 Apr 2008 officers Director's change of particulars / trevor anson administration (uk) LIMITED / 22/04/2008 1 Buy now
23 Apr 2008 officers Appointment terminated secretary trevor anson administration (uk) LIMITED 1 Buy now
23 Apr 2008 officers Director and secretary's change of particulars / trevor giles / 22/04/2008 2 Buy now
21 Sep 2007 annual-return Return made up to 21/09/07; full list of members 3 Buy now
29 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Secretary resigned 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
28 Aug 2007 officers New secretary appointed 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers New director appointed 1 Buy now
28 Jun 2007 address Registered office changed on 28/06/07 from: enterprise house ocean way ocean village southampton hampshire SO14 3XB 1 Buy now
22 Sep 2006 incorporation Incorporation Company 16 Buy now