IAIN ANDERSON BUSINESS SERVICES LIMITED
Status | ACTIVE |
Company No. | 04174267 |
Category | Private Limited Company |
Incorporated | 07 Mar 2001 |
Age | 23 years, 3 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IAIN ANDERSON BUSINESS SERVICES LIMITED is an active private limited company with number 04174267. It was incorporated 23 years, 3 months, 2 days ago, on 07 March 2001. The company address is 28 Foxfields Way 28 Foxfields Way, Cannock, WS12 4TA, Staffordshire, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 05 Apr 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date company previous extended
Date: 10 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 06 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Cessation of a person with significant control
Date: 06 Oct 2022
Action Date: 27 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-27
Psc name: Iain Anderson
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-27
Officer name: Iain Anderson
Documents
Appoint person director company with name date
Date: 03 Aug 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Ann Anderson
Appointment date: 2022-07-27
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-29
Psc name: Mr Iain Anderson
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-24
Psc name: Mrs Catherine Ann Anderson
Documents
Change to a person with significant control
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-24
Psc name: Mr Iain Anderson
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Iain Anderson
Change date: 2019-04-01
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-01
Officer name: Mr Iain Anderson
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-30
Officer name: Mr Iain Anderson
Documents
Change person secretary company with change date
Date: 30 Aug 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Catherine Ann Anderson
Change date: 2019-04-01
Documents
Change to a person with significant control
Date: 30 Aug 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Catherine Ann Anderson
Change date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-24
Old address: 5 Kingsmead View 763 London Road High Wycombe Bucks HP11 1HH England
New address: 28 Foxfields Way Huntington Cannock Staffordshire WS12 4TA
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Capital allotment shares
Date: 26 Sep 2018
Action Date: 06 Apr 2018
Category: Capital
Type: SH01
Date: 2018-04-06
Capital : 4 GBP
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-21
Old address: 5 Kingsmead View London Road High Wycombe Bucks HP11 1HH England
New address: 5 Kingsmead View 763 London Road High Wycombe Bucks HP11 1HH
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mrs Catherine Ann Anderson
Documents
Change to a person with significant control
Date: 21 Sep 2018
Action Date: 21 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-21
Psc name: Mr Iain Anderson
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
New address: 5 Kingsmead View London Road High Wycombe Bucks HP11 1HH
Change date: 2017-02-21
Old address: C/O Taxassist Accountants 635 Bath Road Slough Berkshire SL1 6AE
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 28 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Anderson
Change date: 2010-03-19
Documents
Change person secretary company with change date
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-19
Officer name: Catherine Ann Anderson
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2008 to 31/03/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / catherine anderson / 01/10/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / iain anderson / 01/10/2008
Documents
Legacy
Date: 30 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / catherine anderson / 01/10/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 14/03/2008 from 29 mardley hill oaklands welwyn hertfordshire AL6 0TT
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/02/06; full list of members
Documents
Legacy
Date: 17 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 10 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 02/08/04 from: 12 st barts close st albans hertfordshire AL4 0BY
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 25 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 22 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/04; full list of members
Documents
Legacy
Date: 01 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 01/12/03 from: enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/03/01-31/12/01 £ si 1@1
Documents
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/03/02; full list of members
Documents
Legacy
Date: 14 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 14/09/01 from: 131 holyrood crescent st. Albans hertfordshire AL1 2LY
Documents
Legacy
Date: 14 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/12/01
Documents
Some Companies
FLAT 171 THE OXYGEN,LONDON,E16 1BQ
Number: | 11913818 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BRYANS CRESCENT,NEWPORT PAGNELL,MK16 9LR
Number: | 10674693 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4J CASSIDY COURT KANSAS AVENUE,MANCHESTER,M50 2GE
Number: | 05745123 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRECISE ELECTRO-PLATING WORKS LIMITED
PITT ROAD,SOUTHAMPTON,SO15 3FQ
Number: | 00611593 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT HAIG COMPUTING SERVICES LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 02525243 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 09425536 |
Status: | ACTIVE |
Category: | Private Limited Company |