ANALYTIC EYE LTD

Company Documents

DateDescription
14/07/2514 July 2025 Change of details for Mr Edward Andrew Ross as a person with significant control on 2025-06-24

View Document

14/07/2514 July 2025 Director's details changed for Mr Edward Andrew Ross on 2025-06-24

View Document

14/07/2514 July 2025 Director's details changed for Mr Edward Andrew Ross on 2025-06-24

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Notification of Samantha Isabel Ross as a person with significant control on 2016-04-06

View Document

27/06/2427 June 2024 Withdrawal of a person with significant control statement on 2024-06-27

View Document

27/06/2427 June 2024 Notification of a person with significant control statement

View Document

27/06/2427 June 2024 Change of details for Mrs Samantha Isabel Ross as a person with significant control on 2024-06-20

View Document

27/06/2427 June 2024 Change of details for Mr Edward Andrew Ross as a person with significant control on 2024-06-20

View Document

27/06/2427 June 2024 Change of details for Mr Edward Andrew Ross as a person with significant control on 2023-09-11

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with updates

View Document

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

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/03/213 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

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

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 29/03/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANDREW ROSS / 29/03/2019

View Document

24/05/1924 May 2019 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ISABEL ROSS / 29/03/2019

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM THE OLD SCHOOL HOUSE 75A JACOBS WELLS ROAD BRISTOL BS8 1DJ

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ANDREW ROSS

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/01/1724 January 2017 COMPANY NAME CHANGED ROSS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

30/06/1630 June 2016 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ISABEL ROSS / 31/01/2016

View Document

30/06/1630 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW ROSS / 31/01/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/07/1524 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ISABEL ROSS / 30/09/2013

View Document

31/07/1431 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW ROSS / 30/09/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 2 SLADE COTTAGES GURNEY SLADE RADSTOCK BA3 4TG ENGLAND

View Document

07/08/137 August 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/02/138 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM UNIT 4B WINFORD BUSINESS PARK CHEW ROAD WINFORD BRISTOL BS40 8HJ UNITED KINGDOM

View Document

29/06/1229 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 4C WINFORD BUSINESS PARK LITTLETON MILLS WINFORD BRISTOL BS40 8HJ

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/07/1028 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANDREW ROSS / 26/06/2010

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 2 SLADE COTTAGES GURNEY SLADE SOMERSET BA3 4TG

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 REGISTERED OFFICE CHANGED ON 20/01/07 FROM: 16 GREENBANK VIEW BRISTOL BS5 6LG

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 REGISTERED OFFICE CHANGED ON 12/08/02 FROM: SJD (SOUTH WEST) LIMITED BROAD QUAY HOUSE, PRINCE STREET BRISTOL BS1 4DJ

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 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