P.S. ANALYTICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

09/02/239 February 2023 Registration of charge 016000040016, created on 2023-01-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/06/2119 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 ADOPT ARTICLES 21/02/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

15/08/1715 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016000040014

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM ARTHUR HOUSE UNIT 3 CRAYFIELDS INDUSTRIAL ESTATE MAIN ROAD ST PAULS CRAY ORPINGTON BR5 3HP

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/02/163 February 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016000040015

View Document

25/07/1525 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016000040014

View Document

24/12/1424 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/02/147 February 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/01/1319 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET STOCKWELL

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR PAUL MICHAEL STOCKWELL

View Document

04/12/124 December 2012 SECRETARY APPOINTED MR PAUL MICHAEL STOCKWELL

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET STOCKWELL

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/03/1115 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANTHEA STOCKWELL / 04/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BERNARD STOCKWELL / 01/01/2010

View Document

07/01/107 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/03/053 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/06/9817 June 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

17/06/9817 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/98

View Document

17/06/9817 June 1998 £ NC 25000/100000 11/06

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/06/9728 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: ARTHUR HOUSE B4 CHAUCER BUSINESS PARK WATERY LANE, KEMSING,SEVENOAKS, KENT TN15 6QY

View Document

07/03/957 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 RETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

27/02/9427 February 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/04/932 April 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 19/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/05/9114 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

19/03/9119 March 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/06/906 June 1990 REGISTERED OFFICE CHANGED ON 06/06/90 FROM: 18 MADDOX STREET LONDON W1R 9PL

View Document

07/03/907 March 1990 RETURN MADE UP TO 19/12/89; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

24/10/8924 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 RETURN MADE UP TO 18/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8818 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/02/8812 February 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/02/8717 February 1987 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

25/11/8125 November 1981 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