STATUS ANALYTICS LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

11/06/2411 June 2024 Voluntary strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

13/05/2413 May 2024 Application to strike the company off the register

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN WILLIAM KEMP

View Document

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

View Accounts

20/06/1620 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM BRIDGE HOUSE BRIDGE ROAD POTTER HEIGHAM GREAT YARMOUTH NORFOLK NR29 5JB ENGLAND

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHELE KEMP

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY MICHELE KEMP

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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