Anite Systems Holdings Limited

DataGardener
dissolved
Unknown

Anite Systems Holdings Limited

03698942Private Limited With Share Capital

Ancells Business Park, Harvest Crescent, Fleet, GU512UZ
Incorporated

21/01/1999

Company Age

27 years

Directors

2

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Anite Systems Holdings Limited (03698942) is a private limited with share capital incorporated on 21/01/1999 (27 years old) and registered in fleet, GU512UZ. The company operates under SIC code 70100 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 21/01/1999
GU512UZ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:08-06-2021
Gazette Notice Voluntary
Category:Gazette
Date:23-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-03-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:24-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:23-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2018
Legacy
Category:Capital
Date:11-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:11-06-2018
Legacy
Category:Insolvency
Date:11-06-2018
Resolution
Category:Resolution
Date:11-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2016
Auditors Resignation Company
Category:Auditors
Date:26-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-04-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2015
Resolution
Category:Resolution
Date:16-11-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:16-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:10-12-2013
Termination Secretary Company With Name
Category:Officers
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:07-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:31-08-2011
Legacy
Category:Mortgage
Date:11-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2010
Termination Secretary Company With Name
Category:Officers
Date:04-03-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:04-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2009
Move Registers To Sail Company
Category:Address
Date:01-12-2009
Change Sail Address Company
Category:Address
Date:01-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:18-11-2009
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2009
Legacy
Category:Annual Return
Date:28-01-2009
Legacy
Category:Officers
Date:06-01-2009
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2008
Legacy
Category:Annual Return
Date:15-02-2008
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2007
Legacy
Category:Mortgage
Date:01-03-2007
Legacy
Category:Mortgage
Date:01-03-2007
Legacy
Category:Annual Return
Date:19-02-2007
Legacy
Category:Mortgage
Date:30-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2006
Legacy
Category:Officers
Date:15-08-2006
Legacy
Category:Officers
Date:15-08-2006
Resolution
Category:Resolution
Date:03-05-2006
Certificate Capital Reduction Issued Capital
Category:Capital
Date:02-05-2006
Legacy
Category:Mortgage
Date:02-03-2006
Legacy
Category:Annual Return
Date:08-02-2006
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2005
Legacy
Category:Officers
Date:04-08-2005
Legacy
Category:Capital
Date:20-04-2005
Legacy
Category:Annual Return
Date:28-02-2005
Legacy
Category:Officers
Date:25-11-2004
Legacy
Category:Officers
Date:25-11-2004
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:17-08-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Officers
Date:09-03-2004
Legacy
Category:Annual Return
Date:01-02-2004

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/07/2022
Filing Date26/02/2021
Latest Accounts31/10/2020

Trading Addresses

100 Longwater Avenue, Reading, Berkshire, RG26GP
Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU512UZRegistered

Contact

Ancells Business Park, Harvest Crescent, Fleet, GU512UZ