OVER THE AIR ANALYTICS LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Sds Holdings Limited as a person with significant control on 2025-08-04

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/01/257 January 2025

View Document

07/01/257 January 2025

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024

View Document

25/04/2425 April 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/04/2425 April 2024

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/12/2320 December 2023 Current accounting period shortened from 2023-12-30 to 2023-12-29

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

24/04/2324 April 2023 Previous accounting period extended from 2022-07-30 to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2220 October 2022

View Document

20/10/2220 October 2022

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / SDS HOLDINGS LIMITED / 31/01/2020

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR PATRICK GABRIEL CULLEN

View Document

30/04/2030 April 2020 CESSATION OF PETER JOSEPH MELVILLE-SHREEVE AS A PSC

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MELVILLE-SHREEVE

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 2 BARNFIELD CRESCENT EXETER DEVON EX1 1QT ENGLAND

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK CULLEN

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/05/174 May 2017 COMPANY NAME CHANGED KLOUDKEEPER LIMITED CERTIFICATE ISSUED ON 04/05/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 PREVEXT FROM 31/03/2016 TO 31/07/2016

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM ROSE COTTAGE EAST VILLAGE CREDITON DEVON EX17 4DP UNITED KINGDOM

View Document

14/09/1614 September 2016 11/08/16 STATEMENT OF CAPITAL GBP 2.00

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR PATRICK GABRIEL CULLEN

View Document

07/09/167 September 2016 RESOLUTION TO REDENOMINATE SHARES 11/08/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/03/1620 March 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

18/03/1518 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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