About

Registered Number: 03588881
Date of Incorporation: 26/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Norton Cottage Eckington Road, Bredons Norton, Tewkesbury, Gloucestershire, GL20 7HD

 

Having been setup in 1998, Anderson Information Solutions Ltd are based in Tewkesbury. This company has 3 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David Andrew 26 June 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ANDERSON, Catherine 16 October 2007 - 1
BEARD, Patricia 26 June 1998 16 October 2007 1

Filing History

Document Type Date
CS01 - N/A 25 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 24 January 2019
AA - Annual Accounts 07 January 2019
AA - Annual Accounts 23 January 2018
CS01 - N/A 14 January 2018
AA - Annual Accounts 23 January 2017
CS01 - N/A 15 January 2017
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 January 2015
AR01 - Annual Return 25 January 2014
AA - Annual Accounts 24 January 2014
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 16 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 23 January 2011
AA - Annual Accounts 16 December 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 16 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 21 January 2009
395 - Particulars of a mortgage or charge 07 March 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 23 June 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 04 July 2000
287 - Change in situation or address of Registered Office 06 December 1999
AA - Annual Accounts 03 November 1999
363s - Annual Return 20 July 1999
325 - Location of register of directors' interests in shares etc 25 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 26 June 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.