ANVER COMPUTERS LIMITED

10 Ashburn Place, Ilkley, LS29 9NW, West Yorkshire
StatusACTIVE
Company No.03253607
CategoryPrivate Limited Company
Incorporated23 Sep 1996
Age27 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ANVER COMPUTERS LIMITED is an active private limited company with number 03253607. It was incorporated 27 years, 7 months, 8 days ago, on 23 September 1996. The company address is 10 Ashburn Place, Ilkley, LS29 9NW, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Feb 2024

Action Date: 22 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2023

Action Date: 22 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 22 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2020

Action Date: 22 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2019

Action Date: 22 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2018

Action Date: 22 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 22 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 22 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 22 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2014

Action Date: 22 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 22 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 22 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-03

Officer name: Jacqueline Hutchinson

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-03

Officer name: Jacqueline Hutchinson

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-03

Officer name: Graham Robert Fell

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: 7 Heather Court Ilkley West Yorkshire LS29 9TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2010

Action Date: 22 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robert Fell

Change date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2009

Action Date: 22 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-22

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2009

Action Date: 22 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-22

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 22 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-22

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2006

Action Date: 22 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-22

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2006

Action Date: 22 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-22

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 22 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-22

Documents

View document PDF

Legacy

Date: 20 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2004

Action Date: 25 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-25

Documents

View document PDF

Legacy

Date: 07 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 22 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-22

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 18/07/02 from: 26 sinclair garth sandal wakefield west yorkshire WF2 6RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2002

Action Date: 22 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-22

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Feb 2001

Action Date: 22 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-22

Documents

View document PDF

Legacy

Date: 28 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2000

Action Date: 22 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-22

Documents

View document PDF

Legacy

Date: 06 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1999

Action Date: 22 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-22

Documents

View document PDF

Legacy

Date: 28 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 1998

Action Date: 22 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-22

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/97 to 22/09/97

Documents

View document PDF

Legacy

Date: 08 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/97; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST SYSTEMS SOLUTIONS LTD

5 HOWARD CLOSE,LUTON,LU3 2PG

Number:11274031
Status:ACTIVE
Category:Private Limited Company

FALLRYALL LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10900950
Status:ACTIVE
Category:Private Limited Company

FRANCIS BARNETT LTD

47 STONELEIGH ROAD,KENILWORTH,CV8 2GB

Number:09032972
Status:ACTIVE
Category:Private Limited Company

J MORRIS GARDEN SERVICES LIMITED

7 CREIGHTON AVENUE,ST. ALBANS,AL1 2LF

Number:08931327
Status:ACTIVE
Category:Private Limited Company

LB REGULATORY SERVICES LIMITED

58 FAIRFIELD ROAD,WARRINGTON,WA4 2UU

Number:07595298
Status:ACTIVE
Category:Private Limited Company

MUDO WHOLESALE LTD

5 ALEDRMAN JUDGE MALL,KINGSTON UPOON THAMES,KT1 1BS

Number:11693335
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source