ANALYTICS4ENERGY LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY FITZWILLIAMS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/10/1431 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCLENNAN

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOEL SLATER / 25/06/2014

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR DAVID JOEL SLATER

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ANTONY JOHN FITZWILLIAMS

View Document

19/06/1419 June 2014 ADOPT ARTICLES 11/02/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
THE OFFICE 27 ST. DUNSTANS ROAD
LONDON
W7 2EY
UNITED KINGDOM

View Document

06/03/146 March 2014 ADOPT ARTICLES 13/02/2014

View Document

06/03/146 March 2014 SUB-DIVISION
13/02/14

View Document

06/03/146 March 2014 DIRECTOR APPOINTED ANDREW CAMERON MCLENNAN

View Document

04/10/134 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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