AH ANALYSIS LTD

Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, England
StatusACTIVE
Company No.07428315
CategoryPrivate Limited Company
Incorporated03 Nov 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

AH ANALYSIS LTD is an active private limited company with number 07428315. It was incorporated 13 years, 7 months, 14 days ago, on 03 November 2010. The company address is Devines Bellefield House Devines Bellefield House, Chelmsford, CM2 0RG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Feb 2024

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2021

Action Date: 09 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Grant

Appointment date: 2021-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-02

Officer name: Mr Paul Timothy Sly

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Address

Type: AD01

Old address: Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD

Change date: 2021-04-19

New address: Devines Bellefield House 104 New London Road Chelmsford CM2 0RG

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clarity Consulting Associates Ltd

Notification date: 2021-03-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 26 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Alexander Thomas Brysland

Change date: 2021-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Andrew James Moore

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Brysland

Termination date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Memorandum articles

Date: 03 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-11

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2021

Action Date: 11 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-11

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 03 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Mar 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Brysland

Cessation date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-01

Psc name: Alexander Thomas Brysland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 4 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

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: 04 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Thoma Bryslend

Change date: 2013-12-01

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-01

Officer name: Hannah Brysland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander Thoma Bryslend

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 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: 04 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hannah Brysland

Change date: 2010-11-03

Documents

View document PDF

Incorporation company

Date: 03 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARSGATE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11375923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIGHT RAIN LTD

12 FERNBANK FERNBANK,WOKINGHAM,RG40 4XB

Number:11275249
Status:ACTIVE
Category:Private Limited Company

ELEMENTS DESIGN METHOD LIMITED

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10755192
Status:ACTIVE
Category:Private Limited Company

MOTHERING THE MOTHER LIMITED

17 PENRHYN AVENUE,LONDON,E17 5DA

Number:11705423
Status:ACTIVE
Category:Private Limited Company

ROBLYN PROPERTIES LTD

21 HARLECH DRIVE,MERTHYR TYDFIL,CF48 1JU

Number:04686438
Status:ACTIVE
Category:Private Limited Company

STAGESCREEN PRODUCTIONS (FILMS) LIMITED

275 NEW NORTH ROAD,LONDON,N1 7AA

Number:02167902
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