ACCIDENT AND FAILURE TECHNICAL ANALYSIS LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

09/12/249 December 2024 Application to strike the company off the register

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

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

View Accounts

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

View Accounts

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/01/1830 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

20/08/1520 August 2015 SECRETARY APPOINTED MR CHRISTOPHER POLLARD

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY PETER COOMBS

View Document

14/08/1514 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER COOMBS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/01/1514 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/01/1410 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/01/1112 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 25 CARDWELLS KEEP GUILDFORD SURREY GU2 9PD

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM POLLARD / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY NEVILLE CABLE / 01/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD COOMBS / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/03/0711 March 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 £ NC 120/1000 26/09/06

View Document

11/10/0611 October 2006 NC INC ALREADY ADJUSTED 26/09/06

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: 64A, CHERTSEY STREET, GUILDFORD, SURREY. GU1 4HL.

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

10/04/9610 April 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

04/02/944 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/01/9216 January 1992 S386 DISP APP AUDS 06/01/92

View Document

16/01/9216 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: 66 WOODBRIDGE ROAD GUILDFORD SURREY GU1 4RD

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: HARVEY AND COMPANY 2 VICTORIA MEWS VICTORIA ROAD FLEET HANTS GU13 8DQ

View Document

24/04/9124 April 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/08/893 August 1989 WD 31/07/89 AD 15/06/89--------- £ SI 118@1=118 £ IC 2/120

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/899 January 1989 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