Company NameAncos Solutions Ltd
DirectorKranthi Aluka
Company StatusActive
Company Number08246186
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Kranthi Aluka
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mace Walk
Chelmsford
CM1 2GE

Location

Registered Address3 Mace Walk
Chelmsford
CM1 2GE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Kranthi Aluka
100.00%
Ordinary

Financials

Year2014
Net Worth£843
Cash£1,488
Current Liabilities£6,011

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return9 October 2023 (6 months, 4 weeks ago)
Next Return Due23 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
20 July 2020Registered office address changed from 2a Ashton Gardens Chadwell Heath Romford RM6 6RT England to 38 Albemarle Link Springfield Chelmsford CM1 6AG on 20 July 2020 (1 page)
13 May 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
28 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
26 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
27 February 2019Registered office address changed from 5 Fitzstephen Road Dagenham Essex RM8 2YP England to 2a Ashton Gardens Chadwell Heath Romford RM6 6RT on 27 February 2019 (1 page)
31 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
22 October 2018Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page)
20 August 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 January 2017Director's details changed for Mrs Kranthi Aluka on 3 January 2017 (2 pages)
10 January 2017Director's details changed for Mrs Kranthi Aluka on 3 January 2017 (2 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
30 March 2016Registered office address changed from 22 Champness Road Barking Essex IG11 9PD to 5 Fitzstephen Road Dagenham Essex RM8 2YP on 30 March 2016 (1 page)
30 March 2016Registered office address changed from 22 Champness Road Barking Essex IG11 9PD to 5 Fitzstephen Road Dagenham Essex RM8 2YP on 30 March 2016 (1 page)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
23 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
1 January 2014Annual return made up to 9 October 2013 no member list
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 9 October 2013 no member list
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
1 January 2014Annual return made up to 9 October 2013 no member list
Statement of capital on 2014-01-01
  • GBP 100
(3 pages)
29 November 2013Registered office address changed from 37 Beauly Way Romford RM1 4XH England on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 37 Beauly Way Romford RM1 4XH England on 29 November 2013 (1 page)
9 October 2012Incorporation (24 pages)
9 October 2012Incorporation (24 pages)