ANALYSIGHT LIMITED

Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England
StatusACTIVE
Company No.07065259
CategoryPrivate Limited Company
Incorporated03 Nov 2009
Age14 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ANALYSIGHT LIMITED is an active private limited company with number 07065259. It was incorporated 14 years, 7 months, 13 days ago, on 03 November 2009. The company address is Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jun 2021

Action Date: 28 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-29

New date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

New address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

Change date: 2020-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Jun 2020

Action Date: 29 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-30

New date: 2019-05-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Feb 2020

Action Date: 30 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2018-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2019

Action Date: 26 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-27

New date: 2018-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2018

Action Date: 27 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-28

New date: 2017-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Aug 2018

Action Date: 28 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-29

New date: 2017-12-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Apr 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorna Tilley

Notification date: 2016-04-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 10 Sep 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Mr Edward Henry Tilley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom

Change date: 2011-02-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lorna Tilley

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2010

Action Date: 03 Nov 2009

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2009-11-03

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Nov 2009

Action Date: 31 Oct 2010

Category: Accounts

Type: AA01

New date: 2010-10-31

Made up date: 2010-11-30

Documents

View document PDF

Incorporation company

Date: 03 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINBROOK MCC LIMITED

792 WICKHAM ROAD,CROYDON,CR0 8EA

Number:08642390
Status:ACTIVE
Category:Private Limited Company

DAGTECH LIMITED

WHITSON HOUSE 4 ALB ENTERPRISE PARK,NOTTINGHAM,NG3 2BB

Number:11203557
Status:ACTIVE
Category:Private Limited Company

JSUSHI LIMITED

19 WESTBURY AVENUE,LONDON,N22 6BS

Number:10906985
Status:ACTIVE
Category:Private Limited Company

MODERN LIFE ENTERPRISES LIMITED

24 MOOR GRANGE VIEW,LEEDS,LS16 5BN

Number:07004829
Status:ACTIVE
Category:Private Limited Company

SIGNATORY DEAL LTD

168 ST. JAMES'S ROAD,BLACKBURN,BB1 8HH

Number:11040592
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STRINGSTONE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10549139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source