NEEDHAM ANALYSIS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Notification of Roy Baker as a person with significant control on 2016-04-07 |
05/02/255 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
28/11/2428 November 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
28/11/2228 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
16/02/2116 February 2021 | Registered office address changed from , Unit 2 Shepherds Grove Industrial Estate, Stanton, Bury St. Edmunds, IP31 2AR, England to Unit 5 Ailwin Road Bury St Edmunds IP32 7DS on 2021-02-16 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM UNIT 1 SHEPHERDS GROVE INDUSTRIAL ESTATE (WEST) STANTON BURY ST. EDMUNDS SUFFOLK IP31 2AR |
13/02/1913 February 2019 | Registered office address changed from , Unit 1 Shepherds Grove Industrial Estate (West), Stanton, Bury St. Edmunds, Suffolk, IP31 2AR to Unit 5 Ailwin Road Bury St Edmunds IP32 7DS on 2019-02-13 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
29/11/1829 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
28/11/1728 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
25/02/1625 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAKER |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM UNIT 5, PLOT 11 MAITLAND ROAD, LION BARN INDUSTRIAL ESTATE NEEDHAM MARKET SUFFOLK IP6 8NZ UNITED KINGDOM |
02/01/142 January 2014 | Registered office address changed from , Unit 5, Plot 11, Maitland Road, Lion Barn Industrial Estate, Needham Market, Suffolk, IP6 8NZ, United Kingdom on 2014-01-02 |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/03/138 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
27/02/1227 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 100 |
15/02/1115 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
22/04/1022 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/101 March 2010 | DIRECTOR APPOINTED MR ALAN BAKER |
01/03/101 March 2010 | DIRECTOR APPOINTED MR ROY BAKER |
03/02/103 February 2010 | 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