AKESIOS SEARCH ANALYTICS LIMITED

Company Documents

DateDescription
26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ABEYTA / 27/06/2016

View Document

25/01/1625 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM
ASHCOMBE COURT WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER WATTS / 13/01/2012

View Document

09/02/129 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ABEYTA / 13/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARNEY / 13/01/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HEATHER LAVELLE / 13/01/2012

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER WATTS / 13/01/2011

View Document

23/02/1123 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MR DAVID PETER WATTS

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ABEYTA / 13/01/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HEATHER LAVELLE / 13/01/2010

View Document

24/03/1024 March 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BARNEY / 13/01/2010

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM
32 DRAGON STREET
PETERSFIELD
HAMPSHIRE
GU31 4JJ

View Document

23/04/0923 April 2009 DIRECTOR APPOINTED CAROLINE HEATHER LAVELLE

View Document

23/02/0923 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM
WEST LEIGH HOUSE, MILL ROAD
LISS
HAMPSHIRE
GU33 7AZ

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM:
WEST LEIGH HOUSE
MILL ROAD
LISS
GU33 7AZ

View Document

30/01/0830 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM:
8 STEAM MILLS
12 FAIRCLOUGH STREET
LONDON
E1 1PT

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 FIRST GAZETTE

View Document

13/01/0613 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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