ANALYTICS ENGINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

21/09/2421 September 2024 Appointment of Dr Scott Fischaber as a secretary on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Roger Woods as a secretary on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Roger Woods as a director on 2024-09-11

View Document

21/09/2421 September 2024 Termination of appointment of Alastair Mckinley as a director on 2024-07-17

View Document

21/09/2421 September 2024 Termination of appointment of Ciaran Duffy as a director on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/03/2431 March 2024 Termination of appointment of Thomas Stuart Gunning as a director on 2023-11-08

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Termination of appointment of John Francis Roulston as a director on 2022-12-07

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-23 with updates

View Document

25/10/2325 October 2023 Appointment of Ciaran Duffy as a director on 2023-09-13

View Document

22/09/2322 September 2023 Appointment of Mr Thomas Stuart Gunning as a director on 2023-09-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-10-23 with updates

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-10-23 with updates

View Document

01/12/211 December 2021 Appointment of Oliver Lennon as a director on 2021-09-29

View Document

01/12/211 December 2021 Statement of capital following an allotment of shares on 2020-11-06

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN REID

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / CRESCENT CAPITAL III LP / 20/12/2018

View Document

29/08/1929 August 2019 CESSATION OF QUBIS LIMITED AS A PSC

View Document

09/07/199 July 2019 03/07/19 STATEMENT OF CAPITAL GBP 19604.90

View Document

09/07/199 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1914 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/1913 May 2019 13/02/19 STATEMENT OF CAPITAL GBP 16485.20

View Document

08/05/198 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 20/12/18 STATEMENT OF CAPITAL GBP 16202.30

View Document

16/04/1916 April 2019 12/12/18 STATEMENT OF CAPITAL GBP 14849.20

View Document

04/04/194 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

06/11/186 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUBIS LIMITED

View Document

06/11/186 November 2018 12/09/18 STATEMENT OF CAPITAL GBP 14533.2

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR COLIN REID

View Document

06/07/186 July 2018 27/06/18 STATEMENT OF CAPITAL GBP 13180.10

View Document

06/07/186 July 2018 27/06/2018

View Document

26/06/1826 June 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GREENE

View Document

20/06/1820 June 2018 26/04/18 STATEMENT OF CAPITAL GBP 8121.30

View Document

14/05/1814 May 2018 14/05/18 STATEMENT OF CAPITAL GBP 8120.30

View Document

02/05/182 May 2018 STATEMENT BY DIRECTORS

View Document

02/05/182 May 2018 SOLVENCY STATEMENT DATED 25/04/18

View Document

02/05/182 May 2018 REDUCE ISSUED CAPITAL 25/04/2018

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRESCENT CAPITAL III LP

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

03/11/173 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/11/2017

View Document

28/07/1728 July 2017 04/07/17 STATEMENT OF CAPITAL GBP 8626.5

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCKEOWN

View Document

18/07/1718 July 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/05/1730 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 8521.00

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR E-SYNERGY NOMINEES LIMITED

View Document

11/04/1711 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAT MCCOMISKEY

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/10/1528 October 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / E-SYNERGY NOMINEES LIMITED / 01/10/2015

View Document

28/10/1528 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 CURRSHO FROM 31/10/2014 TO 31/03/2014

View Document

10/02/1410 February 2014 10/01/14 STATEMENT OF CAPITAL GBP 7122.90

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MS DEIRDRE ROSE TERRINS

View Document

06/02/146 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 7254.70

View Document

31/01/1431 January 2014 ADOPT ARTICLES 20/12/2013

View Document

09/01/149 January 2014 SUB-DIVISION 26/11/13

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/12/1327 December 2013 ADOPT ARTICLES 26/11/2013

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR AISLINN RICE

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR BENJAMIN JAMES GREENE

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED DR JOHN FRANCIS ROULSTON

View Document

09/12/139 December 2013 SECOND FILING WITH MUD 23/10/13 FOR FORM AR01

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

18/04/1318 April 2013 CORPORATE DIRECTOR APPOINTED E-SYNERGY NOMINEES LIMITED

View Document

02/04/132 April 2013 14/03/13 STATEMENT OF CAPITAL GBP 5540

View Document

02/04/132 April 2013 ADOPT ARTICLES 25/02/2013

View Document

20/12/1220 December 2012 31/10/12 STATEMENT OF CAPITAL GBP 4688

View Document

20/11/1220 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED DR. JAMES GERALD DOHERTY

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCALLISTER

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY JOHN MCALLISTER

View Document

20/09/1220 September 2012 SECRETARY APPOINTED PROF ROGER WOODS

View Document

29/08/1229 August 2012 COMPANY NAME CHANGED CAPNADSP LIMITED CERTIFICATE ISSUED ON 29/08/12

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/11/1121 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED DR MICHAEL STEPHEN MCKEOWN

View Document

21/12/1021 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAT (DR) MCCOMISKEY / 23/10/2010

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM ECIT QUEEN'S UNIVERSITY BELFAST QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT

View Document

27/01/1027 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WOODS / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCALLISTER / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT FISCHABER / 02/12/2009

View Document

02/12/092 December 2009 SECRETARY APPOINTED DR JOHN MCALLISTER

View Document

08/03/098 March 2009 CHANGE OF DIRS/SEC

View Document

29/10/0829 October 2008 CHANGE OF DIRS/SEC

View Document

23/10/0823 October 2008 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