ANALYTEK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-05-31

View Document

10/05/2310 May 2023 Change of details for Mr Desmond Michael Thijm as a person with significant control on 2021-02-01

View Document

10/05/2310 May 2023 Notification of Jacqueline Agnes Thijm as a person with significant control on 2023-05-10

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

18/01/2318 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/02/178 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

01/03/161 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

13/02/1613 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

17/03/1517 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

04/04/114 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND MICHAEL THIJM / 17/02/2010

View Document

13/11/0913 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 DIVISION OF SHARES 01/05/01

View Document

04/09/024 September 2002 DIV 01/05/01

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: C/O KMA CHARTERED MANAGEMENT ACCOUNTANTS 28 WEST STREET DUNSTABLE BEDFORDSHIRE LU6 1TA

View Document

08/02/018 February 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 COMPANY NAME CHANGED MJT LIMITED CERTIFICATE ISSUED ON 11/12/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: CORNERSTONES FAIRMILE HENLEY ON THAMES OXON RG9 2JX

View Document

22/03/9922 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

22/04/9822 April 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 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