ANALOX SENSOR TECHNOLOGY LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

19/08/2419 August 2024 Withdraw the company strike off application

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

02/01/242 January 2024 Application to strike the company off the register

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

05/12/225 December 2022 Termination of appointment of Ian Batchelor as a secretary on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Alan Harbottle as a director on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of William Mark Lewis as a director on 2022-12-02

View Document

05/12/225 December 2022 Appointment of Mr Duncan Brian Johns as a director on 2022-12-02

View Document

05/12/225 December 2022 Registered office address changed from 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT to The Hive Butts Lane Fowlmere Royston SG8 7SL on 2022-12-05

View Document

09/11/229 November 2022 Satisfaction of charge 1 in full

View Document

09/11/229 November 2022 Satisfaction of charge 032133940002 in full

View Document

09/11/229 November 2022 Satisfaction of charge 032133940003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/08/1922 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR MARK WILSON

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARBOTTLE / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK LEWIS / 09/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032133940003

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANALOX LTD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

04/07/164 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR IAN BATCHELOR / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARBOTTLE / 04/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK LEWIS / 04/07/2016

View Document

30/06/1630 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

28/08/1328 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/07/1310 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032133940002

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 15 ELLERBECK COURT STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH CLEVELAND TS9 5PT

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/07/1016 July 2010 AUDITOR'S RESIGNATION

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WELLS / 18/06/2010

View Document

18/06/1018 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNITS 3-5 WAINSTONES COURT STOKESLEY INDUSTRIAL, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JY

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/06/0522 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/06/0324 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 30 MIDDLETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

19/10/9819 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

21/07/9821 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 NEW SECRETARY APPOINTED

View Document

06/07/966 July 1996 REGISTERED OFFICE CHANGED ON 06/07/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

06/07/966 July 1996 SECRETARY RESIGNED

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 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