ANDERSON SINCLAIR CONTRACTS LTD
Status | ACTIVE |
Company No. | 05998727 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ANDERSON SINCLAIR CONTRACTS LTD is an active private limited company with number 05998727. It was incorporated 17 years, 6 months, 14 days ago, on 15 November 2006. The company address is 13a Oakwood Hill Industrial Estate 13a Oakwood Hill Industrial Estate, Loughton, IG10 3TZ, Essex.
Company Fillings
Confirmation statement with updates
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Confirmation statement with updates
Date: 23 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Change to a person with significant control
Date: 30 May 2023
Action Date: 28 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-28
Psc name: Mr Jonathan James White
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 05 Oct 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 11 Jan 2020
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 30 Aug 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination secretary company with name termination date
Date: 24 Feb 2015
Action Date: 17 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian White
Termination date: 2014-12-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type dormant
Date: 16 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type dormant
Date: 14 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Change registered office address company with date old address
Date: 03 Feb 2012
Action Date: 03 Feb 2012
Category: Address
Type: AD01
Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom
Change date: 2012-02-03
Documents
Accounts with accounts type dormant
Date: 24 May 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change registered office address company with date old address
Date: 10 Dec 2010
Action Date: 10 Dec 2010
Category: Address
Type: AD01
Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT
Change date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Accounts with accounts type dormant
Date: 28 Jul 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 04 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 04/11/2008 from 13A oakwood hill industrial estate, oakwood hill loughton IG10 3TZ
Documents
Accounts with accounts type dormant
Date: 07 Dec 2007
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 LITTLE TENNIS STREET,NOTTINGHAM,NG2 4EL
Number: | 10317592 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BIRCHES 2 FARM HOUSE CLOSE,CHORLEY,PR6 7QN
Number: | 11932179 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RHODODENDRON CLOSE,ASCOT,SL5 8PL
Number: | 07375506 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAFTON STREET,HYDE,SK14 2AX
Number: | 11933172 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WRIGHTLANDS CRESCENT ABBEYFIELD,RENFREWSHIRE,PA8 7BZ
Number: | SC602181 |
Status: | ACTIVE |
Category: | Private Limited Company |
171-173 GRAYS INN ROAD,LONDON,WC1X 8UE
Number: | 11433762 |
Status: | ACTIVE |
Category: | Private Limited Company |