PETROLEUM ANALYTICS LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Micro company accounts made up to 2024-05-31 |
10/10/2410 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
10/07/2310 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-05-31 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
22/11/1922 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NISHANT DIGHE |
22/11/1922 November 2019 | CESSATION OF KATIE NICOLE DIGHE AS A PSC |
18/09/1918 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANT SURENDRA DIGHE / 15/09/2019 |
18/09/1918 September 2019 | SECRETARY'S CHANGE OF PARTICULARS / KATIE NICOLE DIGHE / 15/09/2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
13/09/1813 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
01/06/161 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
15/05/1415 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANT SURENDRA DIGHE / 15/05/2014 |
10/07/1310 July 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/06/1116 June 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
25/02/1125 February 2011 | APPOINTMENT TERMINATED, SECRETARY SILVANA DIGHE |
25/02/1125 February 2011 | SECRETARY APPOINTED KATIE NICOLE DIGHE |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANT SURENDRA DIGHE / 02/08/2009 |
16/06/1016 June 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
13/01/1013 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANT DIGHE / 24/06/2008 |
25/06/0925 June 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/08/0812 August 2008 | RETURN MADE UP TO 13/05/08; NO CHANGE OF MEMBERS |
07/11/077 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/06/075 June 2007 | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
25/05/0625 May 2006 | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/05/0513 May 2005 | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | SECRETARY RESIGNED |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
28/05/0228 May 2002 | DIRECTOR RESIGNED |
28/05/0228 May 2002 | NEW SECRETARY APPOINTED |
28/05/0228 May 2002 | REGISTERED OFFICE CHANGED ON 28/05/02 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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