FORENSIC ANALYTICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

29/04/2529 April 2025 Termination of appointment of Adam Jeremy Tom Lovell as a director on 2025-04-29

View Document

29/04/2529 April 2025 Appointment of Mr Martijn Christian Kleibergen as a director on 2025-04-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

06/12/246 December 2024 Appointment of Mr Joseph Luke Hoy as a director on 2024-12-06

View Document

06/12/246 December 2024 Termination of appointment of Andrew Ross Hausler as a director on 2024-12-06

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Memorandum and Articles of Association

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-10-07

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

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

View Accounts

02/11/232 November 2023 Particulars of variation of rights attached to shares

View Document

26/10/2326 October 2023 Statement of capital following an allotment of shares on 2023-09-27

View Document

20/10/2320 October 2023 Change of share class name or designation

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

20/10/2320 October 2023 Resolutions

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

03/07/233 July 2023 Accounts for a small company made up to 2023-03-31

View Document

21/06/2321 June 2023 Termination of appointment of Joseph Luke Hoy as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Andrew Ross Hausler as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Robert Adam Stepney as a director on 2023-06-21

View Document

21/06/2321 June 2023 Appointment of Mr Graham Keith Mcnulty as a director on 2023-06-21

View Document

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

View Accounts

23/03/2323 March 2023 Termination of appointment of Jason Kenneth Warren as a director on 2023-03-22

View Document

23/03/2323 March 2023 Appointment of Mr Adam Jeremy Tom Lovell as a director on 2023-03-22

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Memorandum and Articles of Association

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

22/02/2322 February 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

10/11/2210 November 2022 Termination of appointment of Daniel David Alexander as a director on 2022-11-10

View Document

09/11/229 November 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

07/04/227 April 2022 Amended total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

18/12/2118 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/12/213 December 2021 Sub-division of shares on 2021-10-22

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Change of share class name or designation

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

04/11/214 November 2021 Cessation of Martin Charles Griffiths as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Mr Jason Kenneth Warren as a director on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Joseph Luke Hoy as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Andrew Ross Hausler as a director on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Andrew Mark Fahey as a director on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Andrew Ross Hausler as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Notification of Mercia Fund Management Limited as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Martin Charles Griffiths as a director on 2021-10-22

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

28/10/2128 October 2021 Termination of appointment of Stephen James Griffiths as a director on 2021-10-22

View Document

04/10/214 October 2021 Termination of appointment of Rory Cleland as a director on 2021-09-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

23/06/2123 June 2021 Appointment of Mr Gerard Mcquade as a director on 2021-06-21

View Document

18/06/2118 June 2021 Statement of capital following an allotment of shares on 2021-06-11

View Document

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

View Accounts

27/03/2127 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR RORY CLELAND

View Document

06/01/216 January 2021 DIRECTOR APPOINTED MR DANIEL DAVID ALEXANDER

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR STEPHEN JOHN RICK

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

03/06/203 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUKE HOY / 01/06/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUKE HOY / 01/06/2020

View Document

01/06/201 June 2020 CESSATION OF JOSEPH LUKE HOY AS A PSC

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR ANDREW MARK FAHEY

View Document

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

View Accounts

17/03/2017 March 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES GRIFFITHS / 07/06/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES GRIFFITHS / 07/06/2019

View Document

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

View Accounts

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LUKE HOY / 21/01/2019

View Document

08/11/188 November 2018 08/11/18 STATEMENT OF CAPITAL GBP 9500

View Document

03/08/183 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

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

View Accounts

19/02/1819 February 2018 DIRECTOR APPOINTED MR STEPHEN JAMES GRIFFITHS

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 37 HEATHCLIFF AVENUE FAIRFIELD PARK STOTFOLD BEDFORDSHIRE SG5 4EY

View Document

16/12/1716 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LUKE HOY

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

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

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAUSLER

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR ANDREW ROSS HAUSLER

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

13/07/1413 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 DIRECTOR APPOINTED MR ANDREW ROSS HAUSLER

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MARTIN CHARLES GRIFFITHS

View Document

11/07/1311 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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