ELEMENTAL MICRO-ANALYSIS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Change of details for Mr Gregory Alan Molter as a person with significant control on 2025-03-27

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

03/04/253 April 2025 Change of details for Ms Joyce Lean Lunsford as a person with significant control on 2025-03-27

View Document

03/04/253 April 2025 Director's details changed for Mr Jason Elder on 2025-03-27

View Document

03/04/253 April 2025 Director's details changed for Mr Gregory Molter on 2025-03-27

View Document

03/04/253 April 2025 Director's details changed for Ms Joyce Lean Lunsford on 2025-03-27

View Document

02/01/252 January 2025 Notification of Joyce Lean Lunsford as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Mat Topco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Cessation of Mat Interco Limited as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Gregory Alan Molter as a person with significant control on 2024-12-23

View Document

02/01/252 January 2025 Notification of Mat Topco Limited as a person with significant control on 2024-12-23

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Resolutions

View Document

07/06/247 June 2024 Memorandum and Articles of Association

View Document

05/06/245 June 2024 Registration of charge 012810280009, created on 2024-05-31

View Document

03/06/243 June 2024 Satisfaction of charge 012810280005 in full

View Document

03/06/243 June 2024 Satisfaction of charge 012810280007 in full

View Document

03/06/243 June 2024 Satisfaction of charge 012810280008 in full

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Second filing of Confirmation Statement dated 2020-03-30

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

04/04/224 April 2022 Termination of appointment of Jonathan Emlyn Davies as a director on 2022-01-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 Confirmation statement made on 2020-03-30 with no updates

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAT INTERCO LIMITED

View Document

06/11/196 November 2019 CESSATION OF MICRO ANALYSIS TECHNOLOGY LTD AS A PSC

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012810280006

View Document

18/04/1918 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012810280008

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012810280007

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 012810280006

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

26/09/1726 September 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012810280005

View Document

20/06/1620 June 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/04/163 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ADOPT ARTICLES 16/02/2015

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MS JOYCE LUNSFORD

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR GREGORY MOLTER

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MR JASON ELDER

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JONATHAN EMLYN DAVIES

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 02/04/2012

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O KE DEVELOPMENTS, THE MOUNT TOFT CAMBRIDGE CAMBRIDGESHIRE CB23 2RL

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME LAURENCE WARDALL / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SMITH / 02/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES STEVENS / 02/04/2012

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/04/1113 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES STEVENS / 30/03/2010

View Document

23/04/1023 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME WARDALL / 08/04/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 08/04/2009

View Document

09/01/099 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN SMITH / 28/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 APPR FIN STAT AUTH DIVI 18/12/07

View Document

17/01/0817 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O KE DEVELOPMENTS, THE MOUNT TOFT CAMBRIDGE CAMBRIDGESHIRE CB3 7RL

View Document

04/04/074 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

15/12/0615 December 2006 PAYMENT OF DIVIDEND 06/12/06

View Document

06/06/066 June 2006 AUDITOR'S RESIGNATION

View Document

03/04/063 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0523 November 2005 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/04/0514 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: TRINITY HALL FARM INDUSTRIAL ESTATE, NUFFIELD ROAD CAMBRIDGE CB4 1TW

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: 1 HAMELDOWN ROAD OSKEHAMPTON BUSINESS PARK OKEHAMPTON DEVON EX20 1UB

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

16/04/9816 April 1998 ALTER MEM AND ARTS 06/04/98

View Document

16/04/9816 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9816 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/9816 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/98

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9814 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97

View Document

08/06/978 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/06/978 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/978 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/978 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

07/04/977 April 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 DIRECTOR RESIGNED

View Document

22/07/9622 July 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 SECRETARY RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/07/937 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/07/9122 July 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/10/9018 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9019 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

17/05/9017 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

31/07/8931 July 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/8720 February 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/10/8628 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

26/06/8626 June 1986 RETURN MADE UP TO 09/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: AMBERLEY WINSFORD HALWILL JUNCTION BEAWORTHY DEVON

View Document

12/05/8612 May 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8523 February 1985 ARTICLES OF ASSOCIATION

View Document

11/10/7611 October 1976 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