ANGLIA IT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA IT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04795727

Incorporation date

11/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon06/01/2024
Final Gazette dissolved following liquidation
dot icon06/10/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/04/2023
Liquidators' statement of receipts and payments to 2023-02-02
dot icon25/02/2022
Registered office address changed from York House Seagrave Road Fulham London SW6 1RP England to 1 Kings Avenue London N21 3NA on 2022-02-25
dot icon25/02/2022
Resolutions
dot icon18/02/2022
Statement of affairs
dot icon18/02/2022
Appointment of a voluntary liquidator
dot icon06/12/2021
Certificate of change of name
dot icon26/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon25/06/2021
Resolutions
dot icon13/04/2021
Registration of charge 047957270007, created on 2021-04-12
dot icon25/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/07/2020
Confirmation statement made on 2020-07-23 with updates
dot icon17/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon17/06/2020
Notification of Flr Spectrum Limited as a person with significant control on 2020-03-17
dot icon17/06/2020
Cessation of Remote Software Solutions Limited as a person with significant control on 2020-03-17
dot icon22/05/2020
Total exemption full accounts made up to 2019-03-31
dot icon13/05/2020
Appointment of Ms Kelly Louise Rice as a director on 2020-03-14
dot icon13/05/2020
Appointment of Mr Jeremy Matthew Watts as a director on 2020-03-14
dot icon13/05/2020
Termination of appointment of Russel Diniz as a director on 2020-03-14
dot icon10/02/2020
Registered office address changed from 14 Crescent Drive Petts Wood Orpington BR5 1BD England to York House Seagrave Road Fulham London SW6 1RP on 2020-02-10
dot icon04/12/2019
Registration of charge 047957270006, created on 2019-11-18
dot icon31/10/2019
Termination of appointment of Mario Diniz as a director on 2019-06-15
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon11/02/2019
Satisfaction of charge 047957270005 in full
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon19/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Appointment of Mr Mario Diniz as a director on 2017-11-21
dot icon06/12/2017
Notification of Remote Software Solutions Limited as a person with significant control on 2017-11-21
dot icon06/12/2017
Cessation of Jason Edward Crown as a person with significant control on 2017-11-21
dot icon06/12/2017
Registered office address changed from Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY England to 14 Crescent Drive Petts Wood Orpington BR5 1BD on 2017-12-06
dot icon06/12/2017
Cessation of Terry Peter Windsor as a person with significant control on 2017-11-21
dot icon06/12/2017
Termination of appointment of Terry Peter Windsor as a director on 2017-11-21
dot icon06/12/2017
Cessation of Terry Peter Windsor as a person with significant control on 2017-11-21
dot icon06/12/2017
Termination of appointment of Jason Edward Crown as a director on 2017-11-21
dot icon06/12/2017
Appointment of Mr Russel Diniz as a director on 2017-11-21
dot icon06/12/2017
Termination of appointment of Jason Edward Crown as a secretary on 2017-11-21
dot icon22/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon06/06/2016
Registered office address changed from Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET to Kings Lynn Innovation Centre Innovation Drive Kings Lynn Norfolk PE30 5BY on 2016-06-06
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/10/2015
Satisfaction of charge 2 in full
dot icon17/10/2015
Satisfaction of charge 3 in full
dot icon14/08/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon03/08/2015
Satisfaction of charge 1 in full
dot icon22/07/2015
Registered office address changed from Hanseatic House King Street King's Lynn Norfolk PE30 1ET England to Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET on 2015-07-22
dot icon22/07/2015
Registered office address changed from 35 Turbine Way Swaffham Norfolk PE37 7XD to Hanseatic House 7a King Street King's Lynn Norfolk PE30 1ET on 2015-07-22
dot icon03/06/2015
Registration of charge 047957270005, created on 2015-05-22
dot icon18/05/2015
Satisfaction of charge 047957270004 in full
dot icon30/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon19/05/2014
Registration of charge 047957270004
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon21/06/2013
Registered office address changed from 29 Turbine Way Ecotech Innovation Centre Swaffham Norfolk PE37 7XD on 2013-06-21
dot icon24/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon19/06/2012
Director's details changed for Mr Terry Peter Windsor on 2012-06-19
dot icon19/06/2012
Secretary's details changed for Mr Jason Edward Crown on 2012-06-19
dot icon19/06/2012
Director's details changed for Mr Jason Edward Crown on 2012-06-19
dot icon18/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon15/06/2010
Director's details changed for Jason Edward Crown on 2010-06-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 11/06/09; full list of members
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Return made up to 11/06/07; full list of members
dot icon17/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/11/2006
Return made up to 11/06/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/09/2005
Return made up to 11/06/05; full list of members
dot icon19/03/2005
Particulars of mortgage/charge
dot icon01/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Return made up to 11/06/04; full list of members
dot icon05/09/2003
Registered office changed on 05/09/03 from: the white house, beeston road great fransham dereham norfolk NR19 2HT
dot icon09/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
New secretary appointed;new director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
Ad 12/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/07/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon13/06/2003
Secretary resigned
dot icon13/06/2003
Director resigned
dot icon11/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANGLIA IT SOLUTIONS LIMITED

ANGLIA IT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 11/06/2003 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently no 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 IT SOLUTIONS LIMITED?

toggle

ANGLIA IT SOLUTIONS LIMITED is currently Dissolved. It was registered on 11/06/2003 and dissolved on 06/01/2024.

Where is ANGLIA IT SOLUTIONS LIMITED located?

toggle

ANGLIA IT SOLUTIONS LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does ANGLIA IT SOLUTIONS LIMITED do?

toggle

ANGLIA IT SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for ANGLIA IT SOLUTIONS LIMITED?

toggle

The latest filing was on 06/01/2024: Final Gazette dissolved following liquidation.