Warning: file_put_contents(c/6dcad2213d6189fe5d4891a6b77b00c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Anabasis Solutions Ltd, CM12 9BQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ANABASIS SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anabasis Solutions Ltd. The company was founded 11 years ago and was given the registration number 08528176. The firm's registered office is in BILLERICAY. You can find them at Chantry House, High Street, Billericay, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ANABASIS SOLUTIONS LTD
Company Number:08528176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 66110 - Administration of financial markets
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Chantry House, High Street, Billericay, Essex, CM12 9BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
950, Great West Road, Brentford, England, TW8 9ES

Director20 February 2020Active
Chantry House, High Street, Billericay, CM12 9BQ

Director01 April 2020Active
Chantry House, High Street, Billericay, England, CM12 9BQ

Director14 May 2013Active
Chantry House, High Street, Billericay, CM12 9BQ

Director01 March 2017Active

People with Significant Control

Mr Jaspreet Singh
Notified on:27 February 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:950, Great West Road, Brentford, England, TW8 9ES
Nature of control:
  • Significant influence or control
Ms Randeep Kaur
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:British
Address:Chantry House, High Street, Billericay, CM12 9BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type micro entity.

Download
2023-08-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Address

Change registered office address company with date old address new address.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Persons with significant control

Notification of a person with significant control.

Download
2020-05-15Persons with significant control

Cessation of a person with significant control.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.