C E M ANALYTICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/10/2422 October 2024 Full accounts made up to 2024-01-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

08/04/248 April 2024 Change of details for Mrs Anne Eustace as a person with significant control on 2024-04-08

View Document

08/04/248 April 2024 Change of details for Mr Richard Gerard Eustace as a person with significant control on 2024-04-08

View Document

03/04/243 April 2024 Change of details for Mrs Anne Eustace as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mrs Anne Eustace as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Notification of Mary Elizabeth Ridley as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Change of details for Mr Richard Gerard Eustace as a person with significant control on 2024-04-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

13/06/2313 June 2023 Memorandum and Articles of Association

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

02/06/232 June 2023 Notification of Richard Gerard Eustace as a person with significant control on 2023-06-01

View Document

18/05/2318 May 2023 Appointment of Mr Erwan Louis Valentin Joseph Jaffre as a director on 2023-05-16

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/12/221 December 2022 Termination of appointment of Lisa-Jane Rebecca Jutsum as a director on 2022-11-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Termination of appointment of Neal William Rawle as a secretary on 2021-07-29

View Document

29/07/2129 July 2021 Appointment of Mr Richard Langford Hanslip Long as a secretary on 2021-07-29

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/06/2010 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WILLIAM RAWLE / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WILLIAM RAWLE / 09/01/2020

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MR NEAL WILLIAM RAWLE

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN KENNEDY

View Document

29/05/1929 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN JUTSUM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 DIRECTOR APPOINTED MR RICHARD GERARD EUSTACE

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

09/03/189 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/06/1713 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR GERAINT APPS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/05/1527 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 DIRECTOR APPOINTED MR PHILIP STUART JAMES JUTSUM

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENNEDY

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED DR LISA-JANE REBECCA JUTSUM

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR GARRY EDWIN LANGRIDGE

View Document

17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM GLENDALE PARK FERNBANK ROAD NORTH ASCOT BERKSHIRE SL5 8JB

View Document

11/06/1311 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/05/1124 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD KENNEDY / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEAL WILLIAM RAWLE / 22/05/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

10/07/0810 July 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/06/074 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/05/0531 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

25/02/0225 February 2002 SHARE RIGHTS 16/06/95

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

17/05/9917 May 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

29/05/9829 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/06/973 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/09/9617 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/04/9615 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 AUDITOR'S RESIGNATION

View Document

31/01/9631 January 1996 £ IC 106/54 19/01/96 £ SR 52@1=52

View Document

26/01/9626 January 1996 2 A & 50 B SHARES 19/01/96

View Document

26/01/9626 January 1996 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 SECRETARY RESIGNED

View Document

26/01/9626 January 1996 REGISTERED OFFICE CHANGED ON 26/01/96 FROM: 3RD FLOOR NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4AH

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

03/07/953 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/9513 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/958 March 1995 REGISTERED OFFICE CHANGED ON 08/03/95 FROM: GLENDALE PARK FERNBANK ROAD NORTH ASCOT BERKSHIRE SL5 8BJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/10/9420 October 1994 AUDITOR'S RESIGNATION

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM: AVEBURY HOUSE ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

23/05/9423 May 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9326 May 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 COMPANY NAME CHANGED CEM (ANALYTICAL SERVICES) LIMITE D CERTIFICATE ISSUED ON 11/05/93

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/04/9326 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

25/06/9125 June 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

15/04/9115 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

02/07/902 July 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

08/12/898 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/899 November 1989 REGISTERED OFFICE CHANGED ON 09/11/89 FROM: 87 VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3XX

View Document

13/10/8913 October 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/8922 March 1989 £ NC 100/100000 13/03

View Document

22/03/8922 March 1989 ADOPT MEM AND ARTS 13/03/89

View Document

22/03/8922 March 1989 NC INC ALREADY ADJUSTED

View Document

14/02/8914 February 1989 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