ANALYTICS4ENERGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 Registration of charge 114400350001, created on 2025-07-14

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/06/237 June 2023 Director's details changed for Mr Terry James Bottle on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for David Woodhams on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Phillip Richard Bray on 2023-06-07

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/08/203 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR DAVID ROBERT LIXTON

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP RICHARD BRAY / 06/03/2019

View Document

18/01/1918 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR RICHARD JOHN CAWS

View Document

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

View Accounts

29/06/1829 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information