AN-EX ANALYTICAL SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

17/04/2417 April 2024 Notification of Darren Michael Green as a person with significant control on 2024-03-12

View Document

17/04/2417 April 2024 Cessation of Estate of Kenneth Andrew Walters as a person with significant control on 2024-01-15

View Document

17/04/2417 April 2024 Cessation of Estate of Keith Roger Brain as a person with significant control on 2024-01-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Change of share class name or designation

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

08/02/248 February 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-23

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Change of details for Mr Kenneth Andrew Walters as a person with significant control on 2021-09-03

View Document

07/12/227 December 2022 Change of details for Keith Roger Brain as a person with significant control on 2022-03-15

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

05/04/225 April 2022 Termination of appointment of Keith Roger Brain as a director on 2022-03-15

View Document

24/11/2124 November 2021 Appointment of Dr Andrew Christian Jones as a director on 2021-11-18

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/11/2118 November 2021 Termination of appointment of Kenneth Andrew Walters as a secretary on 2021-09-03

View Document

18/11/2118 November 2021 Appointment of Dr Darren Michael Green as a secretary on 2021-09-03

View Document

18/11/2118 November 2021 Termination of appointment of Kenneth Andrew Walters as a director on 2021-09-03

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/11/1420 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED DR DARREN MICHAEL GREEN

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/03/117 March 2011 01/03/91 STATEMENT OF CAPITAL GBP 4

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

21/05/0921 May 2009 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/08 FROM: GISTERED OFFICE CHANGED ON 08/03/2008 FROM TY ATEBION FFORDD YR HEN GAE BOCAM PARK BRIDGEND CF35 5LJ

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: G OFFICE CHANGED 07/11/05 CLAY SHAW THOMAS LIMITED TY ATEBIOM BOCAM PARK PENCOED BRIDGEND CF35 5LJ

View Document

26/10/0526 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: G OFFICE CHANGED 08/02/00 64 LLANGORSE DRIVE ROGERSTONE NEWPORT GWENT NP1 9HJ

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 25/10/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/01/9811 January 1998 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/972 June 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: G OFFICE CHANGED 05/11/96 14 LAMBOURNE CRESCENT CARDIFF BUSINESS PARK LLANISHEN CARDIFF CF4 5SS

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: G OFFICE CHANGED 09/02/96 PENYGAER GROESWEN CARDIFF SOUTH GLAMORGAN CF4 7UT

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED

View Document

21/06/9421 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/02/9417 February 1994 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9311 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/925 November 1992 RETURN MADE UP TO 25/10/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/02/9228 February 1992 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/12/903 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/8825 October 1988 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