EDWARDS' ANALYTICAL LIMITED

9 Academy Gardens Academy Gardens 9 Academy Gardens Academy Gardens, Darlington, DL2 3EN, Co Durham, England
StatusACTIVE
Company No.08177389
CategoryPrivate Limited Company
Incorporated13 Aug 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

EDWARDS' ANALYTICAL LIMITED is an active private limited company with number 08177389. It was incorporated 11 years, 9 months, 1 day ago, on 13 August 2012. The company address is 9 Academy Gardens Academy Gardens 9 Academy Gardens Academy Gardens, Darlington, DL2 3EN, Co Durham, England.



Company Fillings

Change account reference date company previous shortened

Date: 29 Apr 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-27

New date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mrs Linda Gay Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: John Hugh Edwards

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 27 Feb 2019

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2019-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2019

Action Date: 20 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hugh Edwards

Appointment date: 2019-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA01

New date: 2018-02-28

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2018

Action Date: 16 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-16

Psc name: Mr David John Hugh Edwards

Documents

View document PDF

Change to a person with significant control without name date

Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr David Hugh John Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2017

Action Date: 26 Feb 2017

Category: Address

Type: AD01

New address: 9 Academy Gardens Academy Gardens Gainford Darlington Co Durham DL2 3EN

Old address: Chemilab C/O Ineos Newton Aycliffe School Lane Newton Aycliffe Co. Durham DL5 6EA

Change date: 2017-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-10

New address: Chemilab C/O Ineos Newton Aycliffe School Lane Newton Aycliffe Co. Durham DL5 6EA

Old address: Unit 7 Evans Business Park Durham Way South Newton Aycliffe Co. Durham DL5 6ZF

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Loughlin Michael Shannon

Termination date: 2014-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 13 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 13 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-13

Documents

View document PDF

Incorporation company

Date: 13 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIVITAS SPV51 LIMITED

BEAUFORT HOUSE,EXETER,EX4 4EP

Number:10826693
Status:ACTIVE
Category:Private Limited Company

DAVE ALLEN CARS LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:07332141
Status:ACTIVE
Category:Private Limited Company

FPH LTD

UNIT 3 COVENTRY INNOVATION VILLAGE,COVENTRY,CV1 2TL

Number:11274470
Status:ACTIVE
Category:Private Limited Company

HUIA PROPERTY LTD

BURY LODGE,STOWMARKET,IP14 1JA

Number:10611623
Status:ACTIVE
Category:Private Limited Company

JAMES TATE CONSULTING LIMITED

THE CROFT,HEXHAM,NE48 2RX

Number:08549349
Status:ACTIVE
Category:Private Limited Company

STEP BY ME LIMITED

170 DRAYCOTT AVENUE,HARROW,HA3 0BZ

Number:10613833
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