About

Registered Number: 01721900
Date of Incorporation: 10/05/1983 (41 years ago)
Company Status: Active
Registered Address: Ancells Business Park, Harvest Crescent, Fleet, Hampshire, GU51 2UZ

 

Based in Fleet, Hampshire, Anite Telecoms Ltd was founded on 10 May 1983. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Nicholas Seymour 20 July 2018 - 1
BONIN, John Michael 10 November 2008 17 March 2017 1
COX, Geoffrey Frank N/A 03 July 1998 1
COXON, Nigel David 28 April 1999 31 January 2008 1
CURTIS, Katherine Margaret Julia N/A 28 April 1999 1
HILLIKER, Jane Margaret 20 October 1998 28 April 1999 1
MILLS, Robert Ian 28 April 1999 31 March 2000 1
MOSS, Jeremy 28 April 1999 31 March 2008 1
OOSTHUIZEN, Daniel Frank 28 April 1999 30 April 2009 1
Secretary Name Appointed Resigned Total Appointments
AMOS, Richard John 28 February 2010 09 December 2013 1
BASS, Neil Anthony 09 December 2013 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 July 2019
RESOLUTIONS - N/A 04 April 2019
SH19 - Statement of capital 04 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 April 2019
CAP-SS - N/A 04 April 2019
SH01 - Return of Allotment of shares 14 February 2019
RESOLUTIONS - N/A 13 February 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 25 July 2018
AP01 - Appointment of director 23 July 2018
TM01 - Termination of appointment of director 23 July 2018
CS01 - N/A 11 December 2017
PSC02 - N/A 11 December 2017
PSC07 - N/A 11 December 2017
CS01 - N/A 24 November 2017
AA - Annual Accounts 04 August 2017
TM01 - Termination of appointment of director 28 March 2017
CS01 - N/A 24 November 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
MR04 - N/A 31 October 2016
AUD - Auditor's letter of resignation 26 October 2016
TM02 - Termination of appointment of secretary 11 April 2016
RESOLUTIONS - N/A 20 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2016
SH19 - Statement of capital 20 January 2016
CAP-SS - N/A 20 January 2016
AA01 - Change of accounting reference date 14 January 2016
AA - Annual Accounts 02 January 2016
TM01 - Termination of appointment of director 09 December 2015
TM01 - Termination of appointment of director 08 December 2015
AR01 - Annual Return 03 December 2015
RP04 - N/A 16 November 2015
RESOLUTIONS - N/A 11 November 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AD01 - Change of registered office address 01 April 2014
AR01 - Annual Return 16 December 2013
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 06 November 2013
MR01 - N/A 30 October 2013
MR01 - N/A 07 August 2013
MR01 - N/A 29 April 2013
MR01 - N/A 29 April 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 20 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 08 December 2010
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 20 May 2010
TM02 - Termination of appointment of secretary 04 March 2010
AP03 - Appointment of secretary 04 March 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 December 2009
AP01 - Appointment of director 18 November 2009
AA - Annual Accounts 02 October 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 22 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363a - Annual Return 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
AA - Annual Accounts 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 30 November 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
395 - Particulars of a mortgage or charge 02 March 2006
363a - Annual Return 13 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
AA - Annual Accounts 26 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 July 2005
363a - Annual Return 05 January 2005
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
AA - Annual Accounts 09 November 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
363a - Annual Return 15 December 2003
AA - Annual Accounts 10 December 2003
287 - Change in situation or address of Registered Office 24 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
395 - Particulars of a mortgage or charge 13 December 2002
363a - Annual Return 04 December 2002
AA - Annual Accounts 13 November 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
AUD - Auditor's letter of resignation 12 August 2002
RESOLUTIONS - N/A 27 May 2002
395 - Particulars of a mortgage or charge 24 May 2002
RESOLUTIONS - N/A 17 May 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
288c - Notice of change of directors or secretaries or in their particulars 13 February 2002
363a - Annual Return 08 January 2002
363(190) - N/A 08 January 2002
287 - Change in situation or address of Registered Office 03 January 2002
AA - Annual Accounts 27 November 2001
RESOLUTIONS - N/A 15 October 2001
RESOLUTIONS - N/A 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2001
RESOLUTIONS - N/A 22 February 2001
123 - Notice of increase in nominal capital 22 February 2001
395 - Particulars of a mortgage or charge 21 December 2000
363s - Annual Return 07 December 2000
AA - Annual Accounts 07 November 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 01 February 2000
287 - Change in situation or address of Registered Office 05 January 2000
363s - Annual Return 10 December 1999
288b - Notice of resignation of directors or secretaries 12 November 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 09 September 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
CERTNM - Change of name certificate 28 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
395 - Particulars of a mortgage or charge 21 April 1999
AA - Annual Accounts 02 March 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
363a - Annual Return 23 December 1998
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 22 May 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
AA - Annual Accounts 13 February 1998
287 - Change in situation or address of Registered Office 04 February 1998
363a - Annual Return 31 December 1997
287 - Change in situation or address of Registered Office 19 December 1996
363a - Annual Return 18 December 1996
CERTNM - Change of name certificate 30 September 1996
AA - Annual Accounts 30 September 1996
288 - N/A 25 April 1996
AA - Annual Accounts 04 March 1996
287 - Change in situation or address of Registered Office 29 December 1995
363x - Annual Return 19 December 1995
RESOLUTIONS - N/A 17 November 1995
MEM/ARTS - N/A 17 November 1995
395 - Particulars of a mortgage or charge 17 October 1995
AUD - Auditor's letter of resignation 09 May 1995
AA - Annual Accounts 05 February 1995
363x - Annual Return 08 December 1994
AA - Annual Accounts 01 March 1994
363x - Annual Return 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
287 - Change in situation or address of Registered Office 08 April 1993
RESOLUTIONS - N/A 08 March 1993
AA - Annual Accounts 17 December 1992
363x - Annual Return 10 December 1992
CERTNM - Change of name certificate 12 October 1992
363x - Annual Return 12 December 1991
AA - Annual Accounts 20 November 1991
RESOLUTIONS - N/A 19 June 1991
AA - Annual Accounts 28 February 1991
363 - Annual Return 02 January 1991
288 - N/A 28 November 1990
288 - N/A 28 November 1990
RESOLUTIONS - N/A 31 October 1990
353 - Register of members 25 October 1990
325 - Location of register of directors' interests in shares etc 25 October 1990
318 - Location of directors' service contracts 25 October 1990
AUD - Auditor's letter of resignation 25 October 1990
AA - Annual Accounts 22 October 1990
288 - N/A 07 September 1990
288 - N/A 30 July 1990
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 11 June 1990
363 - Annual Return 26 March 1990
288 - N/A 16 February 1990
288 - N/A 16 February 1990
288 - N/A 06 February 1990
288 - N/A 06 February 1990
288 - N/A 20 January 1990
395 - Particulars of a mortgage or charge 13 December 1989
395 - Particulars of a mortgage or charge 13 December 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 December 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 December 1989
RESOLUTIONS - N/A 28 November 1989
RESOLUTIONS - N/A 28 November 1989
CERT10 - Re-registration of a company from public to private 28 November 1989
MAR - Memorandum and Articles - used in re-registration 24 November 1989
53 - Application by a public company for re-registration as a private company 24 November 1989
RESOLUTIONS - N/A 23 November 1989
242 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 November 1989
SA - Shares agreement 06 October 1989
288 - N/A 16 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1989
288 - N/A 07 June 1989
288 - N/A 17 May 1989
288 - N/A 15 May 1989
353 - Register of members 04 May 1989
318 - Location of directors' service contracts 24 April 1989
325 - Location of register of directors' interests in shares etc 24 April 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 04 January 1989
288 - N/A 19 October 1988
288 - N/A 13 October 1988
288 - N/A 26 September 1988
PUC 2 - N/A 13 September 1988
PUC 2 - N/A 06 September 1988
288 - N/A 26 August 1988
PUC 2 - N/A 28 July 1988
AUD - Auditor's letter of resignation 30 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 June 1988
287 - Change in situation or address of Registered Office 14 June 1988
288 - N/A 13 June 1988
288 - N/A 31 May 1988
AA - Annual Accounts 06 May 1988
353a - Register of members in non-legible form 21 March 1988
288 - N/A 17 March 1988
PUC 3 - N/A 10 March 1988
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
RESOLUTIONS - N/A 16 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1987
363 - Annual Return 16 December 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 1987
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 December 1987
123 - Notice of increase in nominal capital 16 December 1987
PUC 2 - N/A 25 October 1987
288 - N/A 21 October 1987
RESOLUTIONS - N/A 15 September 1987
43(3)e - Declaration on application by a private company for re-registration as a public company 15 September 1987
BS - Balance sheet 15 September 1987
AUDS - Auditor's statement 15 September 1987
AUDR - Auditor's report 15 September 1987
MAR - Memorandum and Articles - used in re-registration 15 September 1987
43(3) - Application by a private company for re-registration as a public company 15 September 1987
CERT7 - Re-registration of a company from private to public with a change of name 15 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 1987
288 - N/A 28 May 1987
AA - Annual Accounts 08 April 1987
363 - Annual Return 08 April 1987
RESOLUTIONS - N/A 28 November 1986
AA - Annual Accounts 26 July 1986
CERTNM - Change of name certificate 27 June 1983
MISC - Miscellaneous document 10 May 1983
NEWINC - New incorporation documents 10 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2013 Fully Satisfied

N/A

A registered charge 02 August 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006 04 March 2011 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 16 February 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006 15 February 2007 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 28 November 2006 Fully Satisfied

N/A

A deed of admission to an omnibus letter of set-off dated 9TH december 2002 28 February 2006 Fully Satisfied

N/A

An omnibus letter of set-off 09 December 2002 Fully Satisfied

N/A

Fixed and floating security document 10 May 2002 Fully Satisfied

N/A

Fixed and floating security document 08 December 2000 Fully Satisfied

N/A

Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995) 09 April 1999 Fully Satisfied

N/A

Guarantee and debenture 06 October 1995 Fully Satisfied

N/A

Deed of accession and supplemental charge 29 November 1989 Fully Satisfied

N/A

Deed of accession and supplemental charge 29 November 1989 Fully Satisfied

N/A

Deed of charge 08 July 1983 Fully Satisfied

N/A

Charge 07 July 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.