CELL ANALYSIS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Registered office address changed from 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-05-18

View Document

18/05/2418 May 2024 Appointment of a voluntary liquidator

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Resolutions

View Document

18/05/2418 May 2024 Statement of affairs

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2021 May 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

18/10/1918 October 2019 NOTIFICATION OF PSC STATEMENT ON 09/03/2018

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM STANLEY HOUSE 70 GORE ROAD BURNHAM BUCKINGHAMSHIRE SL1 7DJ

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/08/1828 August 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SALMON

View Document

22/08/1822 August 2018 CESSATION OF PETER SALMON AS A PSC

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR ROY S WALZER

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BUDDEN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY ELENA SALMON

View Document

29/01/1629 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CULVERWELL

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 02/02/2015

View Document

13/10/1513 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM PO BOX 71 FARNHAM ROYAL SLOUGH SL2 3SH

View Document

13/10/1513 October 2015 SECRETARY'S CHANGE OF PARTICULARS / ELENA SALMON / 02/02/2015

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 REGISTERED OFFICE CHANGED ON 28/10/2014 FROM THE OLD STABLE FARNHAM LANE FARNHAM ROYAL SLOUGH BERKSHIRE SL2 3SE

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 29/08/2014

View Document

28/10/1428 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032628620004

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/10/1224 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/10/1127 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/10/1028 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

25/11/0925 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SALMON / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CULVERWELL / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL BUDDEN / 29/10/2009

View Document

08/12/088 December 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BUDDEN / 01/01/2008

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/065 July 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 29/04/05

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 09/08/02

View Document

18/09/0218 September 2002 £ NC 232938/237938 19/06/02

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 19/06/02

View Document

18/09/0218 September 2002 £ NC 237938/270000 09/08/02

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 CAP LOAN ACC 185875 18/03/02

View Document

23/05/0223 May 2002 £ NC 140000/232938 18/03/02

View Document

23/05/0223 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0223 May 2002 NC INC ALREADY ADJUSTED 18/03/02

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0112 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 AMENDING 882R 6403@£1INS 6405@£1

View Document

17/06/0017 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

10/02/9910 February 1999 £ NC 1000/140000 15/01/99

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

10/02/9910 February 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/01/99

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 15/01/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/10/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 NC INC ALREADY ADJUSTED 01/10/96

View Document

15/11/9615 November 1996 £ NC 100/1000 01/10/96

View Document

17/10/9617 October 1996 NEW SECRETARY APPOINTED

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/10/9617 October 1996 SECRETARY RESIGNED

View Document

17/10/9617 October 1996 DIRECTOR RESIGNED

View Document

14/10/9614 October 1996 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