DERWENT ANALYTICS LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 8 THE GRANGE SMALLEY ILKESTON DE7 6JZ ENGLAND

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 2 FALCON COURT MANNERS INDUSTRIAL ESTATE ILKESTON DERBYSHIRE DE7 8EF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041393170002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY GAIL HOPKINSON / 24/01/2013

View Document

29/01/1329 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY GAIL HOPKINSON / 24/01/2013

View Document

29/01/1329 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD IAN HOPKINSON / 24/01/2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/02/1020 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD IAN HOPKINSON / 11/01/2010

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY GAIL HOPKINSON / 11/01/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: 49 MASON ROAD ILKESTON DERBYSHIRE DE7 9JP

View Document

12/02/0312 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 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