FD ANALYTICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Andrea Carter as a secretary on 2023-03-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/02/2227 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

27/02/2227 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREA CARTER

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR KARTIKA SHERLOCK

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 188 LISCARD ROAD WALLASEY CH44 5TN ENGLAND

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED MRS KARTIKA SHERLOCK

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GAMBELL

View Document

08/03/198 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064930580001

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

18/02/1918 February 2019 01/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MRS DEBORAH GAMBELL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM COMMERCE HOUSE COMMERCE HOUSE, COMMERCE PARK CAMPBELTOWN ROAD WIRRAL MERSEYSIDE, CH41 9HP CH41 9HP UNITED KINGDOM

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM 25 STANHOPE DRIVE BROMBOROUGH MERSEYSIDE CH62 2DF

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/03/1529 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 COMPANY NAME CHANGED CARTER ADAMS & CO. LIMITED CERTIFICATE ISSUED ON 06/08/14

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/146 April 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR ADAM CARTER

View Document

07/04/137 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREA CARTER / 01/01/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CARTER / 01/01/2012

View Document

04/04/124 April 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/04/1126 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 15 REDBOURN STREET ANFIELD LIVERPOOL MERSEYSIDE L6 0AP

View Document

02/04/102 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA JONES / 01/10/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CARTER / 01/10/2009

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

01/03/091 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR APPOINTED MRS ANDREA CARTER

View Document

04/02/094 February 2009 APPOINTMENT TERMINATED DIRECTOR ADAM CARTER

View Document

04/02/084 February 2008 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