About

Registered Number: 05769623
Date of Incorporation: 05/04/2006 (18 years ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Anoesis Ltd was founded on 05 April 2006 and has its registered office in East Yorkshire, it's status is listed as "Active". The companies directors are listed as Day, Antony John, Day, Antony John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Antony John 05 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DAY, Antony John 13 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 10 February 2020
RESOLUTIONS - N/A 10 September 2019
SH19 - Statement of capital 10 September 2019
CAP-SS - N/A 10 September 2019
AA01 - Change of accounting reference date 13 August 2019
SH01 - Return of Allotment of shares 11 July 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 29 September 2017
MR04 - N/A 10 June 2017
CS01 - N/A 18 April 2017
AP03 - Appointment of secretary 31 January 2017
RESOLUTIONS - N/A 19 December 2016
CONNOT - N/A 19 December 2016
AA - Annual Accounts 23 November 2016
TM02 - Termination of appointment of secretary 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
AR01 - Annual Return 15 April 2016
CH01 - Change of particulars for director 15 April 2016
AA - Annual Accounts 04 September 2015
CH01 - Change of particulars for director 01 June 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 13 April 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 21 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 21 June 2007
225 - Change of Accounting Reference Date 12 June 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 November 2011 Fully Satisfied

N/A

Legal charge 18 November 2011 Outstanding

N/A

Legal charge 18 November 2011 Outstanding

N/A

Legal charge 18 November 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.