IAIN ANDERSON BUSINESS SERVICES LIMITED

28 Foxfields Way 28 Foxfields Way, Cannock, WS12 4TA, Staffordshire, United Kingdom
StatusACTIVE
Company No.04174267
CategoryPrivate Limited Company
Incorporated07 Mar 2001
Age23 years, 3 months, 2 days
JurisdictionEngland 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

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 26 Sep 2018

Action Date: 06 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-06

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/03/2009

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / catherine anderson / 01/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / iain anderson / 01/10/2008

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / catherine anderson / 01/10/2008

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/10/05--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/03/01-31/12/01 £ si 1@1

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/03/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Sep 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 31/12/01

Documents

View document PDF

Incorporation company

Date: 07 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACBTTLEES LIMITED

FLAT 171 THE OXYGEN,LONDON,E16 1BQ

Number:11913818
Status:ACTIVE
Category:Private Limited Company

CARRADINE GROUP LIMITED

12 BRYANS CRESCENT,NEWPORT PAGNELL,MK16 9LR

Number:10674693
Status:ACTIVE
Category:Private Limited Company

POLISH GRANITE LIMITED

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

SEEBO'S LTD

164 166 HIGH ROAD,ILFORD,IG1 1LL

Number:09425536
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