ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09865554

Incorporation date

10/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2015)
dot icon12/01/2026
Director's details changed for Mr Jonathan Edward Hayman on 2026-01-11
dot icon25/11/2025
Memorandum and Articles of Association
dot icon25/11/2025
Resolutions
dot icon21/11/2025
Change of share class name or designation
dot icon21/11/2025
Particulars of variation of rights attached to shares
dot icon13/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon13/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon18/11/2024
Change of details for Mr Jason Pink as a person with significant control on 2024-11-18
dot icon18/11/2024
Notification of Jjal Properties Ltd as a person with significant control on 2024-11-18
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with updates
dot icon30/10/2024
Cessation of Stuart Michael Humphries as a person with significant control on 2024-10-02
dot icon30/10/2024
Change of details for Mr Jason Pink as a person with significant control on 2024-10-02
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon05/10/2024
Memorandum and Articles of Association
dot icon04/10/2024
Particulars of variation of rights attached to shares
dot icon04/10/2024
Statement of capital following an allotment of shares on 2021-01-25
dot icon04/10/2024
Statement of capital following an allotment of shares on 2023-08-10
dot icon04/10/2024
Statement of capital following an allotment of shares on 2020-02-11
dot icon04/10/2024
Resolutions
dot icon03/10/2024
Termination of appointment of Stuart Michael Humphries as a director on 2024-10-02
dot icon03/10/2024
Termination of appointment of Stuart Michael Humphries as a secretary on 2024-10-02
dot icon25/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon16/07/2024
Director's details changed for Mr Stuart Michael Humphries on 2024-07-16
dot icon04/07/2024
Secretary's details changed for Mr Stuart Michael Humpries on 2024-07-04
dot icon04/07/2024
Secretary's details changed for Mr Stuart Michael Humphries on 2024-07-04
dot icon23/05/2024
Director's details changed for Mr Jonathan Edward Hayman on 2024-05-23
dot icon28/02/2024
Director's details changed for Mr Jonathan Edward Hayman on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Stuart Michael Humphries on 2024-02-28
dot icon28/02/2024
Registered office address changed from 62 Norwich Street Dereham Norfolk NR19 1AD England to C/O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28
dot icon28/02/2024
Change of details for Mr Jason Pink as a person with significant control on 2024-02-28
dot icon28/02/2024
Change of details for Mr Stuart Michael Humphries as a person with significant control on 2024-02-28
dot icon27/02/2024
Director's details changed for Mr Jason Paul Pink on 2024-02-27
dot icon27/02/2024
Director's details changed for Mr Jason Paul Pink on 2024-02-27
dot icon07/09/2023
Micro company accounts made up to 2023-02-28
dot icon06/09/2023
Memorandum and Articles of Association
dot icon06/09/2023
Resolutions
dot icon23/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon15/03/2023
Confirmation statement made on 2022-12-07 with updates
dot icon20/12/2022
Purchase of own shares.
dot icon20/12/2022
Cancellation of shares. Statement of capital on 2022-12-07
dot icon09/12/2022
Termination of appointment of Simon Cornish as a director on 2022-12-07
dot icon11/08/2022
Micro company accounts made up to 2022-02-28
dot icon04/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon21/07/2021
Micro company accounts made up to 2021-02-28
dot icon30/03/2021
Notification of Jason Pink as a person with significant control on 2016-04-06
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon30/03/2021
Director's details changed for Mr Jason Paul Pink on 2021-03-30
dot icon01/03/2021
Resolutions
dot icon10/02/2021
Memorandum and Articles of Association
dot icon28/01/2021
Confirmation statement made on 2021-01-25 with updates
dot icon28/01/2021
Appointment of Mr Jonathan Edward Hayman as a director on 2021-01-25
dot icon14/09/2020
Micro company accounts made up to 2020-02-29
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon11/02/2020
Appointment of Mr Simon Cornish as a director on 2020-02-11
dot icon12/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-02-28
dot icon18/12/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon11/09/2018
Micro company accounts made up to 2018-02-28
dot icon27/03/2018
Registered office address changed from The Estate Office Appledore Road Woodchurch Ashford Kent TN26 3TG England to 62 Norwich Street Dereham Norfolk NR19 1AD on 2018-03-27
dot icon13/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon15/12/2016
Confirmation statement made on 2016-11-09 with updates
dot icon01/07/2016
Registered office address changed from 53 Market Place Swaffham Norfolk PE37 7LE to The Estate Office Appledore Road Woodchurch Ashford Kent TN26 3TG on 2016-07-01
dot icon03/03/2016
Current accounting period extended from 2016-11-30 to 2017-02-28
dot icon16/12/2015
Appointment of Mr Stuart Michael Humphries as a director on 2015-11-10
dot icon16/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon24/11/2015
Registered office address changed from 98 the Street Sporle King's Lynn Norfolk PE32 2DR United Kingdom to 53 Market Place Swaffham Norfolk PE37 7LE on 2015-11-24
dot icon10/11/2015
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
91.48K
-
0.00
-
-
2022
9
145.92K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Humphries, Stuart Michael
Secretary
10/11/2015 - 02/10/2024
-
Hayman, Jonathan Edward
Director
25/01/2021 - Present
7
Cornish, Simon
Director
11/02/2020 - 07/12/2022
1
Humphries, Stuart Michael
Director
10/11/2015 - 02/10/2024
1
Pink, Jason Paul
Director
10/11/2015 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED

ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED is an(a) Active company incorporated on 10/11/2015 with the registered office located at C/O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED?

toggle

ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED is currently Active. It was registered on 10/11/2015 .

Where is ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED located?

toggle

ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED is registered at C/O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DL.

What does ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED do?

toggle

ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANGLIA COMPUTER SOLUTIONS BUSINESS LIMITED?

toggle

The latest filing was on 12/01/2026: Director's details changed for Mr Jonathan Edward Hayman on 2026-01-11.