HONEYWELL ANALYTICS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

31/01/2531 January 2025 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Appointment of Mr Royston Smith as a director on 2024-06-14

View Document

19/06/2419 June 2024 Termination of appointment of Chris Morgan as a director on 2024-06-14

View Document

09/05/249 May 2024 Second filing of Confirmation Statement dated 2023-05-01

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

13/03/2413 March 2024 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

18/01/2318 January 2023 Director's details changed for Mr. Hicham Khellafi on 2023-01-18

View Document

08/01/238 January 2023 Full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Thomas Christian Gafner as a director on 2021-12-31

View Document

20/07/2120 July 2021 Termination of appointment of Adrian Patrick Fulford as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Chris Morgan as a director on 2021-06-30

View Document

12/11/1412 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARIE DUBOIS

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED ADRIAN PATRICK FULFORD

View Document

13/11/1313 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR JEROME MAIRONI

View Document

06/11/126 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ASTRID DUBOIS / 01/01/2010

View Document

05/11/125 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN BENINATI / 01/01/2010

View Document

05/11/125 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEROME MAIRONI / 01/01/2010

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM HONEYWELL HOUSE ARLINGTON BUSINESS PARK BRACKNELL BERKSHIRE RG12 1EB

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PROTHEROE

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD CARPENTER

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 12/12/2011

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 01/12/2011

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SCHETT / 01/12/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMPSON / 01/01/2011

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN RICHARDS / 17/11/2011

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR. DAVID JASON LLOYD PROTHEROE

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR HOWARD FREDERICK CARPENTER

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/12/107 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/12/107 December 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

07/12/107 December 2010 SAIL ADDRESS CREATED

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

12/06/0912 June 2009 DIRECTOR RESIGNED DAVID COHEN

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S PARTICULARS MARCUS SCHETT

View Document

22/09/0822 September 2008 SECRETARY APPOINTED SISEC LIMITED

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 SECRETARY RESIGNED EPS SECRETARIES LIMITED

View Document

21/12/0721 December 2007 AUDITOR'S RESIGNATION

View Document

16/10/0716 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: HATCH POND HOUSE 4 STINSFORD ROAD NUFFIELD ESTATE POOLE BH17 0RZ

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 S366A DISP HOLDING AGM 06/10/05 S252 DISP LAYING ACC 06/10/05 S386 DISP APP AUDS 06/10/05

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 COMPANY NAME CHANGED ZELLWEGER ANALYTICS LIMITED CERTIFICATE ISSUED ON 11/07/05; RESOLUTION PASSED ON 01/07/05

View Document

09/04/059 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

13/09/0213 September 2002 RE SEC 394

View Document

22/05/0222 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

13/06/0013 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 DIRECTOR RESIGNED

View Document

22/11/9922 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9922 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9813 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/981 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/11/9725 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

01/11/951 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 COMPANY NAME CHANGED SIEGER LIMITED CERTIFICATE ISSUED ON 01/04/95

View Document

30/10/9430 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 DIRECTOR RESIGNED

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9318 June 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 RETURN MADE UP TO 02/07/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

10/09/9210 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9210 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/9117 October 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

17/10/9117 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: G OFFICE CHANGED 08/01/91 31 NUFFIELD ESTATE POOLE DORSET BH17 7RA

View Document

26/09/9026 September 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989 RETURN MADE UP TO 22/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

23/09/8823 September 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

02/02/882 February 1988 WD 12/01/88 AD 23/12/87--------- � SI 2000000@1=2000000 � IC 3000000/5000000

View Document

01/02/881 February 1988 NC INC ALREADY ADJUSTED

View Document

01/02/881 February 1988 � NC 3000000/5000000 18/1

View Document

30/10/8730 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/10/8730 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED

View Document

14/07/8614 July 1986 GAZETTABLE DOCUMENT

View Document

03/05/833 May 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/05/83

View Document

28/11/8028 November 1980 ANNUAL RETURN MADE UP TO 01/07/80

View Document

14/07/7914 July 1979 ANNUAL RETURN MADE UP TO 22/05/79

View Document

14/08/7814 August 1978 ANNUAL RETURN MADE UP TO 30/06/78

View Document

18/08/5918 August 1959 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/08/59

View Document

03/06/463 June 1946 CERTIFICATE OF INCORPORATION

View Document

03/06/463 June 1946 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