METHOD 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
08/08/258 August 2025 NewMemorandum and Articles of Association

View Document

08/08/258 August 2025 NewResolutions

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

01/04/251 April 2025 Director's details changed for Mr Damon Bryan on 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/03/2531 March 2025 Change of details for Mr Damon Bryan as a person with significant control on 2025-03-31

View Document

28/02/2528 February 2025 Sub-division of shares on 2025-02-06

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Statement of capital following an allotment of shares on 2025-02-06

View Document

07/02/257 February 2025 Appointment of Mrs Anne Elizabeth Blanden as a director on 2025-02-06

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2020-03-04

View Document

16/01/2516 January 2025 Statement of capital following an allotment of shares on 2019-05-16

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2019-05-20

View Document

16/01/2516 January 2025 Second filing of Confirmation Statement dated 2020-03-04

View Document

14/01/2514 January 2025 Second filing of Confirmation Statement dated 2017-04-27

View Document

14/01/2514 January 2025 Statement of capital following an allotment of shares on 2016-07-06

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

06/03/246 March 2024 Change of details for Mr Adam Barrowcliff as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Peter Denby on 2024-03-04

View Document

04/03/244 March 2024 Registered office address changed from St Pauls House Park Square South 23 Park Square Leeds LS1 2nd England to 3rd Floor, St Pauls House, Park Square South Leeds LS1 2nd on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Adam Barrowcliff on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Damon Bryan on 2024-03-04

View Document

04/03/244 March 2024 Director's details changed for Mr Thomas Hill on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Adam Barrowcliff as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Damon Bryan as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Peter Denby as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Change of details for Mr Thomas Hill as a person with significant control on 2024-03-04

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Memorandum and Articles of Association

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

17/11/2117 November 2021 Registered office address changed from Avenue Hq East Parade Leeds LS1 2BH England to St Pauls House Park Square South 23 Park Square Leeds LS1 2nd on 2021-11-17

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 10 GLENHURST ROAD SHIPLEY WEST YORKSHIRE BD18 4DZ ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/03/204 March 2020 Confirmation statement made on 2020-03-04 with updates

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR THOMAS HILL

View Document

20/05/1920 May 2019 Confirmation statement made on 2019-05-20 with updates

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR ADAM BARROWCLIFF

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM BARROWCLIFF

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HILL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

04/05/174 May 2017 Confirmation statement made on 2017-04-27 with updates

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/08/166 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR PETER DENBY

View Document

06/07/166 July 2016 REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 18 STANHOPE AVENUE HORSFORTH LEEDS WEST YORKSHIRE LS18 5AR UNITED KINGDOM

View Document

06/07/166 July 2016 DIRECTOR APPOINTED MR DAMON BRYAN

View Document

28/04/1628 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information