EMISSIONS ANALYTICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
12/04/2512 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-12-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
09/06/239 June 2023 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to Unit 2 C R Bates Industrial Estate Stokenchurch High Wycombe HP14 3PD on 2023-06-09 |
09/06/239 June 2023 | Termination of appointment of Kenneth John Stratton as a secretary on 2023-06-09 |
09/06/239 June 2023 | Appointment of Mr Nicholas Molden as a secretary on 2023-06-09 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RF ENGLAND |
30/03/1730 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH JOHN STRATTON / 24/11/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | REGISTERED OFFICE CHANGED ON 28/11/2016 FROM KIMBALL SMITH LIMITED UNIT 28, BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM KINGS WORTHY HOUSE COURT ROAD WINCHESTER HAMPSHIRE SO23 7QA |
21/04/1621 April 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/12/153 December 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/04/1517 April 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
11/02/1511 February 2015 | PREVSHO FROM 31/01/2015 TO 31/12/2014 |
06/01/156 January 2015 | CURRSHO FROM 31/03/2015 TO 31/01/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/11/122 November 2012 | SECRETARY APPOINTED KENNETH JOHN STRATTON |
02/11/122 November 2012 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLDEN |
02/05/122 May 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
19/04/1219 April 2012 | 07/11/11 STATEMENT OF CAPITAL GBP 16 |
06/10/116 October 2011 | DIRECTOR APPOINTED ERIC ALLIOTT VERDON-ROE |
06/10/116 October 2011 | 27/05/11 STATEMENT OF CAPITAL GBP 12 |
06/10/116 October 2011 | 24/03/11 STATEMENT OF CAPITAL GBP 6 |
06/10/116 October 2011 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM MANOR FARM ROMSEY ROAD PITT WINCHESTER HAMPSHIRE SO22 5QX UNITED KINGDOM |
23/03/1123 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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