ANALOX SENSOR TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off |
03/09/243 September 2024 | First Gazette notice for voluntary strike-off |
21/08/2421 August 2024 | Application to strike the company off the register |
19/08/2419 August 2024 | Withdraw the company strike off application |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
13/02/2413 February 2024 | Voluntary strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
09/01/249 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | Application to strike the company off the register |
15/08/2315 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Accounts for a dormant company made up to 2021-12-31 |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Memorandum and Articles of Association |
05/12/225 December 2022 | Termination of appointment of Ian Batchelor as a secretary on 2022-12-02 |
05/12/225 December 2022 | Termination of appointment of Alan Harbottle as a director on 2022-12-02 |
05/12/225 December 2022 | Termination of appointment of William Mark Lewis as a director on 2022-12-02 |
05/12/225 December 2022 | Appointment of Mr Duncan Brian Johns as a director on 2022-12-02 |
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 |
09/11/229 November 2022 | Satisfaction of charge 1 in full |
09/11/229 November 2022 | Satisfaction of charge 032133940002 in full |
09/11/229 November 2022 | Satisfaction of charge 032133940003 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/12/2121 December 2021 | Accounts for a small company made up to 2020-12-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-18 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/08/1922 August 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES |
21/06/1921 June 2019 | DIRECTOR APPOINTED MR MARK WILSON |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARBOTTLE / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARK LEWIS / 09/01/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/07/1826 July 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 032133940003 |
21/07/1721 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANALOX LTD |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES |
04/07/164 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN BATCHELOR / 04/07/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARBOTTLE / 04/07/2016 |
04/07/164 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK LEWIS / 04/07/2016 |
30/06/1630 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
07/06/167 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
01/10/151 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
14/07/1514 July 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
02/09/142 September 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
24/06/1424 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
20/12/1320 December 2013 | AUDITOR'S RESIGNATION |
28/08/1328 August 2013 | 31/12/12 TOTAL EXEMPTION FULL |
10/07/1310 July 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
08/07/138 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 032133940002 |
05/10/125 October 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
15/06/1215 June 2012 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 15 ELLERBECK COURT STOKESLEY BUSINESS PARK, STOKESLEY, MIDDLESBROUGH CLEVELAND TS9 5PT |
26/10/1126 October 2011 | APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS |
20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
09/05/119 May 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
16/07/1016 July 2010 | AUDITOR'S RESIGNATION |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WELLS / 18/06/2010 |
18/06/1018 June 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
29/04/1029 April 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
08/07/098 July 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
23/06/0923 June 2009 | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
08/07/088 July 2008 | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
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 |
18/07/0718 July 2007 | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | NEW DIRECTOR APPOINTED |
28/03/0628 March 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
29/07/0529 July 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
22/06/0522 June 2005 | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
19/08/0419 August 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
23/06/0423 June 2004 | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
24/06/0324 June 2003 | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS |
22/07/0222 July 2002 | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS |
02/06/022 June 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
11/07/0111 July 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
22/06/0122 June 2001 | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS |
27/07/0027 July 2000 | NEW DIRECTOR APPOINTED |
20/07/0020 July 2000 | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
14/09/9914 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
20/07/9920 July 1999 | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS |
07/05/997 May 1999 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 30 MIDDLETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX |
12/03/9912 March 1999 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9926 January 1999 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 |
19/10/9819 October 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
21/07/9821 July 1998 | SECRETARY'S PARTICULARS CHANGED |
21/07/9821 July 1998 | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS |
22/04/9822 April 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
15/07/9715 July 1997 | RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS |
06/07/966 July 1996 | DIRECTOR RESIGNED |
06/07/966 July 1996 | NEW SECRETARY APPOINTED |
06/07/966 July 1996 | REGISTERED OFFICE CHANGED ON 06/07/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
06/07/966 July 1996 | SECRETARY RESIGNED |
06/07/966 July 1996 | NEW DIRECTOR APPOINTED |
18/06/9618 June 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANALOX SENSOR TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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