ANALYSYS CONSULTING LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/04/1417 April 2014 AMENDING FORM 288A FOR ABRAHAM CORNELIS MOERMAN

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 14/03/2014

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ABRAHAM CORNELIS MOERMAN / 14/03/2014

View Document

24/12/1324 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

09/01/139 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/03/128 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM ST GILES COURT 24 CASTLE STREET CAMBRIDGE CAMBRIDGESHIRE CB3 0AJ

View Document

23/12/1123 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/03/119 March 2011 SECRETARY APPOINTED MR THOMAS JOHN RUDKIN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS

View Document

13/01/1113 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM CORNELIS MOERMAN / 06/07/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

23/12/0923 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM MOERMAN / 22/12/2009

View Document

18/08/0918 August 2009 SECRETARY APPOINTED MR SIMON PAUL MORRIS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE

View Document

07/08/097 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WRIGHT

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS; AMEND

View Document

05/07/065 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05

View Document

25/08/0425 August 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0310 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 ADOPT ARTICLES 15/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS; AMEND

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 SECRETARY RESIGNED

View Document

28/07/0028 July 2000 COMPANY NAME CHANGED TAYVIN 185 LIMITED CERTIFICATE ISSUED ON 31/07/00

View Document

15/05/0015 May 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

21/12/9921 December 1999 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