ANALYTICS SEO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Micro company accounts made up to 2024-09-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/06/242 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-12 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/05/226 May 2022 Secretary's details changed for Penelope Jane Holt on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Mr Laurence John O'toole on 2022-05-06

View Document

06/05/226 May 2022 Director's details changed for Ms Penelope Jane Holt on 2022-05-06

View Document

14/12/2114 December 2021 Registered office address changed from 70 Atbara Road Teddington Middlesex TW11 9PD to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2021-12-14

View Document

12/12/2112 December 2021 Termination of appointment of Anthony Robert Wilcox as a director on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/05/2023 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/04/1930 April 2019 03/07/18 STATEMENT OF CAPITAL GBP 1596.75

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 1596.75

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/05/1718 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/05/165 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/05/1511 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 13/03/15 STATEMENT OF CAPITAL GBP 1358.19

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/05/147 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/05/1313 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

10/05/1310 May 2013 11/01/13 STATEMENT OF CAPITAL GBP 1258.75

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ANTHONY ROBERT WILCOX

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 ADOPT ARTICLES 28/03/2012

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR KEVIN JOHN WATSON

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MR RODERICK PHILLIPS

View Document

17/04/1217 April 2012 16/04/12 STATEMENT OF CAPITAL GBP 1201.25

View Document

18/11/1118 November 2011 COMPANY NAME CHANGED DIZZY HEIGHTS (UK) LIMITED CERTIFICATE ISSUED ON 18/11/11

View Document

15/09/1115 September 2011 CURRSHO FROM 25/10/2011 TO 30/09/2011

View Document

12/09/1112 September 2011 SECOND FILING FOR FORM AP01

View Document

07/09/117 September 2011 SUBDIVISION 15/08/2011

View Document

07/09/117 September 2011 17/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

07/09/117 September 2011 SUB-DIVISION 15/08/11

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE O'TOOLE / 17/08/2011

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE O'TOOLE / 17/08/2011

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 25 October 2010

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MRS PENELOPE O'TOOLE

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 25 October 2009

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOHN O'TOOLE / 26/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 25 October 2008

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/10/07

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 25/10/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 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