ANALYTICAL APPROACH LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-07-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/04/224 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/03/1617 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/03/142 March 2014 APPOINTMENT TERMINATED, SECRETARY DEBRA KEMP

View Document

02/03/142 March 2014 SECRETARY APPOINTED MR GENE VINCENT KEMP

View Document

02/03/142 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/03/1319 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

20/04/1220 April 2012 ADOPT ARTICLES 05/04/2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/03/1218 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

19/03/1119 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

19/03/1119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBRA KEMP / 20/07/2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/03/1018 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GENE VINCENT KEMP / 18/03/2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 49 HALLS FARM CLOSE WINCHESTER HAMPSHIRE SO22 6RE

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

17/04/0317 April 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0317 April 2003 REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 35 STOCKBRIDGE ROAD WINCHESTER HAMPSHIRE SO22 6RW

View Document

17/04/0317 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/07/99

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

24/02/9824 February 1998 NEW DIRECTOR APPOINTED

View Document

24/02/9824 February 1998 SECRETARY RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

20/02/9820 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