NORTHERN ANALYSIS LTD

840 Ibis Court Centre Park, Warrington, WA1 1RL, England
StatusACTIVE
Company No.09405234
CategoryPrivate Limited Company
Incorporated26 Jan 2015
Age9 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

NORTHERN ANALYSIS LTD is an active private limited company with number 09405234. It was incorporated 9 years, 3 months, 23 days ago, on 26 January 2015. The company address is 840 Ibis Court Centre Park, Warrington, WA1 1RL, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Wilson

Change date: 2022-07-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-25

Psc name: Mr Christopher Paul Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

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

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

Change date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Wilson

Change date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Paul Wilson

Change date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Mrs Gabrielle Wilson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

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

Old address: 26 Princeton Close Pellon Halifax West Yorkshire HX2 0US United Kingdom

Change date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Paul Wilson

Change date: 2016-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Capital alter shares consolidation

Date: 22 Apr 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-11

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 11 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-11

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Incorporation company

Date: 26 Jan 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAA ACQUISITIONS LIMITED

3RD FOOR,LONDON,W1B 3HH

Number:06473324
Status:ACTIVE
Category:Private Limited Company

J.P.F. (MEDICAL) LTD

11 LONGEDGE RISE,CHESTERFIELD,S42 6NX

Number:10011846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUWAYCLEAN LTD

27A HIGH STREET,LONDON,W3 6ND

Number:09540928
Status:ACTIVE
Category:Private Limited Company

RITA SOLANKI LIMITED

CHARLES HOUSE 6 REGENT PARK,WELLINGBOROUGH,NN8 6GR

Number:06265871
Status:ACTIVE
Category:Private Limited Company

SILVER FISH BAR LTD

BRITANNIA HOUSE,GREAT YARMOUTH,NR30 1HP

Number:11449296
Status:ACTIVE
Category:Private Limited Company

STANLEY RICHARDS PROPERTIES LIMITED

82 HEXHAM GARDENS,MILTON KEYNES,MK3 5EU

Number:11372959
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