INTERIM ANALYTICS LIMITED

Company Documents

DateDescription
03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BLISSETT / 09/02/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOY AMANDA PARKES / 30/04/2013

View Document

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

View Accounts

12/02/1312 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED JOY AMANDA PARKES

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE GROVES

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLISSETT / 01/01/2010

View Document

23/04/1023 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BLISSETT / 16/06/2008

View Document

25/02/0825 February 2008 REGISTERED OFFICE CHANGED ON 25/02/2008 FROM
CROWN HOUSE, 64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN
CF14 3LX

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR BUSINESS INFORMATION RESEARCH & REPORTING LTD

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY IRENE HARRISON

View Document

25/02/0825 February 2008 SECRETARY APPOINTED VALERIE GROVES

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED ANDREW BLISSETT

View Document

08/02/088 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