ANYTHING TECHNICAL LIMITED

Sand Aire House Sand Aire House, Kendal, LA9 4UA, Cumbria
StatusACTIVE
Company No.04863694
CategoryPrivate Limited Company
Incorporated12 Aug 2003
Age20 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

ANYTHING TECHNICAL LIMITED is an active private limited company with number 04863694. It was incorporated 20 years, 9 months, 5 days ago, on 12 August 2003. The company address is Sand Aire House Sand Aire House, Kendal, LA9 4UA, Cumbria.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2020

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Taylor

Change date: 2018-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Taylor

Notification date: 2018-08-01

Documents

View document PDF

Capital allotment shares

Date: 10 Aug 2018

Action Date: 01 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-01

Capital : 200 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 048636940002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 12 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-12

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Taylor

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 12 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Taylor

Change date: 2010-08-12

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 12 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-12

Officer name: Julie Ann Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 12 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 05 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 19/08/05 from: gillinggrove works anchorite fields kirkbarrow kendal cumbria LA9 5LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/08/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Capital

Type: 88(2)R

Description: Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/04 to 30/04/04

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 12 Aug 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ART ON THE STREET CIC

44 ALWYN ROAD,MAIDENHEAD,SL6 5EH

Number:07246934
Status:ACTIVE
Category:Community Interest Company

CHANCELLOR FORMS LIMITED

DRAGONS WHARF DRAGONS LANE,SANDBACH,CW11 3PA

Number:06455458
Status:ACTIVE
Category:Private Limited Company

K.C. CARAVAN HOLDINGS (RHYL) LIMITED

SUNNYVALE HOTEL SUNNYVALE CARAVAN PARK,KINMEL BAY,LL18 5AS

Number:00897179
Status:ACTIVE
Category:Private Limited Company

LUBAVITCH MANCHESTER LIMITED

42 SINGLETON ROAD,SALFORD,M7 4LN

Number:06511206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MEDICATION MANAGEMENT LTD

CHAPEL HOUSE,GUILDFORD,GU1 3UH

Number:09037492
Status:ACTIVE
Category:Private Limited Company

ROMARO GROUP LIMITED

C/O FRANKLINS SOLICITORS LLP,NORTHAMPTON,NN1 1JX

Number:09989258
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