Anglo International Assets LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2023)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-12-31 Trade Debtors £16,472 -84.69% Employees £2 0% Total assets £1,172,114 -20.62%
ANGLO EUROPEAN SCHOOL OF ENGLISH LIMITED
AESE LIMITED
Company type Private Limited Company , Active Company Number 01312352 Record last updated Tuesday, December 20, 2016 9:28:23 AM UTC Official Address 4 Brackley Close Bournemouth International Airport St Catherine's And Hurn There are 188 companies registered at this street
Locality St Catherine's And Hurn Region Dorset, England Postal Code BH236SE Sector Other letting and operating of own or leased real estate
Visits ANGLO INTERNATIONAL ASSETS LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2020-1 2021-7 2021-8 2022-8 2022-12 2023-12 2024-1 2024-5 2024-6 2024-9 2024-11 2024-12 2025-1 2025-2 2025-3 0 1 2 3 Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Notices Nov 2, 2015 Notices to creditors Notices Oct 27, 2015 Notices to creditors 2423... Notices Oct 27, 2015 Appointment of liquidators Notices Oct 27, 2015 Resolutions for winding-up Notices Oct 14, 2015 Meetings of creditors Registry Jan 3, 2014 Annual return Financials Oct 3, 2013 Annual accounts Registry Dec 18, 2012 Annual return Financials Oct 4, 2012 Annual accounts Registry Dec 15, 2011 Annual return Financials Sep 28, 2011 Annual accounts Registry Mar 31, 2011 Change of particulars for director Registry Mar 31, 2011 Change of particulars for director 1312... Registry Mar 31, 2011 Change of particulars for secretary Registry Dec 21, 2010 Annual return Financials Oct 4, 2010 Annual accounts Registry Dec 22, 2009 Annual return Financials Oct 24, 2009 Annual accounts Registry Dec 24, 2008 Annual return Financials Nov 3, 2008 Annual accounts Registry Feb 25, 2008 Company name change Registry Feb 21, 2008 Change of name certificate Registry Jan 3, 2008 Annual return Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Nov 16, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1312... Financials Nov 1, 2007 Annual accounts Registry Feb 12, 2007 Annual return Financials Nov 2, 2006 Annual accounts Registry Jan 19, 2006 Annual return Financials Nov 8, 2005 Annual accounts Registry Jan 11, 2005 Annual return Financials Oct 21, 2004 Annual accounts Registry Mar 6, 2004 Annual return Registry Feb 20, 2004 Change in situation or address of registered office Financials Nov 22, 2003 Annual accounts Registry Jan 29, 2003 Annual return Financials Nov 5, 2002 Annual accounts Registry Jan 14, 2002 Change of name certificate Registry Jan 14, 2002 Annual return Registry Jan 14, 2002 Company name change Registry Jan 14, 2002 Company name change 4318... Registry Jan 2, 2002 Particulars of a mortgage or charge Registry Nov 7, 2001 Appointment of a man as Director Financials Oct 30, 2001 Annual accounts Registry Feb 7, 2001 Annual return Financials Jan 20, 2001 Annual accounts Registry Feb 29, 2000 Annual return Financials Jan 11, 2000 Annual accounts Registry Feb 8, 1999 Annual return Financials Nov 3, 1998 Annual accounts Registry Aug 5, 1998 Appointment of a director Registry May 4, 1998 Appointment of a woman Registry Jan 29, 1998 Annual return Financials Oct 30, 1997 Annual accounts Registry Jan 16, 1997 Annual return Financials Nov 5, 1996 Annual accounts Registry Feb 12, 1996 Annual return Registry Oct 10, 1995 Particulars of a mortgage or charge Financials Sep 6, 1995 Annual accounts Registry Feb 7, 1995 Annual return Registry Sep 20, 1994 Notice of new accounting reference date given during the course of an accounting reference period Financials Aug 31, 1994 Annual accounts Registry Jan 24, 1994 Annual return Financials Aug 3, 1993 Annual accounts Registry Feb 25, 1993 Particulars of a mortgage or charge Registry Feb 3, 1993 Annual return Financials Sep 14, 1992 Annual accounts Registry Apr 1, 1992 Alter mem and arts Registry Jan 4, 1992 Annual return Registry Dec 15, 1991 Two appointments: a man and a woman Financials Sep 4, 1991 Annual accounts Registry Aug 29, 1991 Change in situation or address of registered office Registry Aug 22, 1991 Annual return Financials Sep 20, 1990 Annual accounts Registry Jan 5, 1990 Annual return Financials Jan 5, 1990 Annual accounts Registry Nov 6, 1989 Memorandum of association Registry Sep 25, 1989 Change of name certificate Registry Apr 14, 1989 Director resigned, new director appointed Registry Apr 5, 1989 Annual return Financials Apr 5, 1989 Annual accounts Financials Mar 14, 1988 Annual accounts 1312... Registry Mar 14, 1988 Annual return Financials Dec 29, 1986 Annual accounts Registry Dec 29, 1986 Annual return