ANIDE SOLUTIONS LIMITED

Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England
StatusACTIVE
Company No.08913974
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANIDE SOLUTIONS LIMITED is an active private limited company with number 08913974. It was incorporated 10 years, 2 months, 23 days ago, on 27 February 2014. The company address is Office 10 15a Market Street Office 10 15a Market Street, Telford, TF2 6EL, England.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: 61 Bridge Street Kington HR5 3DJ England

New address: Office 10 15a Market Street Oakengates Telford TF2 6EL

Change date: 2023-08-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-09

Officer name: Mr Neville Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

New address: 61 Bridge Street Kington HR5 3DJ

Change date: 2023-01-09

Old address: 8 Glen Rise Woodford Green London IG8 0AW

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neville Taylor

Notification date: 2023-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahjahan Pramanik

Termination date: 2023-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shahjahan Pramanik

Cessation date: 2023-01-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-05

Psc name: Nahida Karim

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shahjahan Pramanik

Change date: 2022-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nahida Karim

Termination date: 2022-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-26

Officer name: Nahida Karim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXA RISK PARTNERS LLP

KINGSTON HOUSE GREENWAY,WORKSOP,S81 9EY

Number:OC422376
Status:ACTIVE
Category:Limited Liability Partnership

CRANLEIGH COURT (MANAGEMENT COMPANY) LIMITED

100 HIGH STREET,WHITSTABLE,CT5 1AT

Number:02493521
Status:ACTIVE
Category:Private Limited Company

DRJ MEAKIN LTD.

9A SILVER STREET,COALVILLE,LE67 5EW

Number:08895683
Status:ACTIVE
Category:Private Limited Company

GLEU LIMITED

LYNFIELD,HEATHFIELD,TN21 0DG

Number:08800479
Status:ACTIVE
Category:Private Limited Company

TAYLORPICKLES LIMITED

BUSHBURY HOUSE 435,MANCHESTER,M20 4AF

Number:06778323
Status:ACTIVE
Category:Private Limited Company

TIFFIN LIVERPOOL LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:11734016
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