AH ANALYSIS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

18/11/2418 November 2024 Application to strike the company off the register

View Document

02/11/242 November 2024 Second filing of Confirmation Statement dated 2022-11-03

View Document

30/10/2430 October 2024 Cessation of Alexander Thomas Brysland as a person with significant control on 2022-07-27

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2022-06-30

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/12/2118 December 2021 Confirmation statement made on 2021-11-03 with updates

View Document

05/11/215 November 2021 Appointment of Catherine Grant as a secretary on 2021-10-09

View Document

05/10/215 October 2021 Appointment of Mr Paul Timothy Sly as a director on 2021-06-02

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 11/02/21 STATEMENT OF CAPITAL GBP 100

View Document

03/03/213 March 2021 ARTICLES OF ASSOCIATION

View Document

03/03/213 March 2021 ADOPT ARTICLES 11/02/2021

View Document

03/03/213 March 2021 11/02/21 STATEMENT OF CAPITAL GBP 50

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / ALEXANDER THOMAS BRYSLAND / 01/08/2019

View Document

08/09/208 September 2020 CESSATION OF HANNAH BRYSLAND AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES

View Document

02/08/192 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 PREVSHO FROM 30/11/2017 TO 30/06/2017

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

11/01/1611 January 2016 Annual return made up to 3 November 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/11/1414 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BRYSLAND / 01/12/2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER THOMA BRYSLEND / 01/12/2013

View Document

20/01/1420 January 2014 Annual return made up to 3 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED ALEXANDER THOMA BRYSLEND

View Document

14/11/1214 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH BRYSLAND / 03/11/2010

View Document

03/11/103 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company