ANEX IT LIMITED
Status | ACTIVE |
Company No. | 06182514 |
Category | Private Limited Company |
Incorporated | 23 Mar 2007 |
Age | 17 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 09 Aug 2022 |
Years | 1 year, 9 months, 26 days |
SUMMARY
ANEX IT LIMITED is an active private limited company with number 06182514. It was incorporated 17 years, 2 months, 12 days ago, on 23 March 2007 and it was dissolved 1 year, 9 months, 26 days ago, on 09 August 2022. The company address is Eshton Suite 2 Wynyard Business Park Eshton Suite 2 Wynyard Business Park, Billingham, TS22 5TB, Cleveland, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 18 Mar 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Appah Limited
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Change account reference date company previous shortened
Date: 16 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
New address: Eshton Suite 2 Wynyard Business Park Wynyard Avenue Billingham Cleveland TS22 5TB
Old address: Sks Baileys Group Franklin House Stockton Road Sedgefield Cleveland TS21 2AG England
Change date: 2023-07-03
Documents
Confirmation statement with updates
Date: 10 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Administrative restoration company
Date: 14 Sep 2022
Category: Restoration
Type: RT01
Documents
Dissolved compulsory strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Appah Limited
Change date: 2021-11-26
Documents
Change person secretary company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-11-26
Officer name: Mrs Philippa Anne Dickson
Documents
Change person director company with change date
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-11-26
Officer name: Mr Paul Dickson
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Old address: Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL
Change date: 2021-11-26
New address: Sks Baileys Group Franklin House Stockton Road Sedgefield Cleveland TS21 2AG
Documents
Confirmation statement with updates
Date: 04 Mar 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: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption full
Date: 31 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 18 Apr 2016
Action Date: 17 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Dickson
Change date: 2016-04-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 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: 03 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: 15 Dec 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: 11 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: 16 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: 01 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: 01 Aug 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: 01 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: 21 Jul 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: 28 Feb 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: 10 Aug 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
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / philippa dickson / 23/03/2009
Documents
Legacy
Date: 30 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 30/03/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL
Documents
Legacy
Date: 30 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul dickson / 23/03/2009
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 08/04/2008 from 16 beaufort court admirals way docklands london E14 9XL
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul dickson / 23/03/2008
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / philippa dickson / 23/03/2008
Documents
Legacy
Date: 10 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 04/04/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CABLECOM TRAINING & DEVELOPMENT LLP
1 WYLAM COURT WESTLAND WAY,STOCKTON ON TEES,TS18 3FB
Number: | OC367967 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
B S G VALENTINE LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 09176759 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX ELECTRICAL & MECHANICAL INSTALLATIONS LTD
20 FLEETWOOD SQUARE,CHELMSFORD,CM1 6AQ
Number: | 09559031 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HEATH & SONS BUILDING COMPANY LIMITED
LILLYHORN COTTAGE BOURNES GREEN,STROUD,GL6 7NN
Number: | 09245142 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 RAVEN ROAD,LONDON,E18 1HB
Number: | 10893471 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LANGDALE CLOSE,GILLINGHAM,ME8 7AE
Number: | 08121250 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |