ALLOY ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Current accounting period shortened from 2024-05-31 to 2024-05-30

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024

View Document

16/06/2416 June 2024 Audit exemption subsidiary accounts made up to 2023-05-29

View Document

05/06/245 June 2024

View Document

05/06/245 June 2024

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

02/10/232 October 2023 Satisfaction of charge 074783870001 in full

View Document

02/10/232 October 2023 Satisfaction of charge 074783870002 in full

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

19/02/2319 February 2023 Accounts for a small company made up to 2022-05-29

View Document

29/05/2229 May 2022 Annual accounts for year ending 29 May 2022

View Accounts

24/02/2224 February 2022 Accounts for a small company made up to 2021-05-29

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/20

View Document

11/04/2111 April 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

28/02/2028 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074783870001

View Document

01/10/181 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074783870002

View Document

25/05/1825 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRANSITION PARTICIPATIONS LIMITED

View Document

13/04/1813 April 2018 CESSATION OF DAVID JOHN INGALL AS A PSC

View Document

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR FRANS AARENS

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/01/1614 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DISS40 (DISS40(SOAD))

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/08/1419 August 2014 SECRETARY APPOINTED MR AINSLEY LLOYD MANSELL

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 CURREXT FROM 30/12/2012 TO 31/05/2013

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANS JOSEPH FERDINAND AARENS / 08/01/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN INGALL / 08/01/2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 61A BLAGDEN STREET SHEFFIELD SOUTH YORKSHIRE S2 5QS ENGLAND

View Document

27/09/1227 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

01/02/121 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts for year ending 30 Dec 2011

View Accounts

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED LOXLEY ANALYTICAL LTD CERTIFICATE ISSUED ON 16/06/11

View Document

29/12/1029 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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