AVACTA ANALYTICAL LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Termination of appointment of Tony Peter Gardiner as a director on 2024-08-29

View Document

04/10/244 October 2024 Registered office address changed from C/O the Company Secretary Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England to Scale Space White City Imperial College Campus 58 Wood Lane London W12 7RZ on 2024-10-04

View Document

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Termination of appointment of David Alastair Maclaughlin Smith as a director on 2024-04-30

View Document

02/05/242 May 2024 Appointment of Dr Christina Coughlin as a director on 2024-04-30

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

07/07/217 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

23/01/1923 January 2019 CURREXT FROM 31/07/2019 TO 31/12/2019

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

26/01/1726 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O THE COMPANY SECRETARY UNIT 651 G STREET 5 THORP ARCH ESTATE WETHERBY WEST YORKSHIRE LS23 7FZ

View Document

16/02/1616 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLATER

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SYKES

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY SYKES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR RICHARD CRAIG ALAN SLATER

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR TONY PETER GARDINER

View Document

23/09/1523 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/09/1423 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 AUDITOR'S RESIGNATION

View Document

01/04/141 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DRYDEN

View Document

26/09/1326 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

24/09/1224 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SYKES / 02/10/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY SYKES / 02/10/2011

View Document

27/09/1127 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HODGETTS

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DRYDEN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR KURT BALDWIN

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBSTER

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM YORK BIOCENTRE YORK SCIENCE PARK INNOVATION WAY HESLINGTON YORK NORTH YORKSHIRE YO10 5NY

View Document

03/10/103 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY SYKES / 20/09/2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL HODGETTS / 20/09/2010

View Document

04/03/104 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/10/0923 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/10/082 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS YORKSHIRE LS2 9DF

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/07/05

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/02/055 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 COMPANY NAME CHANGED SNOWBERG LIMITED CERTIFICATE ISSUED ON 24/09/04

View Document

20/09/0420 September 2004 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