- Company Overview for PANALYTICAL LIMITED (01005071)
- Filing history for PANALYTICAL LIMITED (01005071)
- People for PANALYTICAL LIMITED (01005071)
- Charges for PANALYTICAL LIMITED (01005071)
- More for PANALYTICAL LIMITED (01005071)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
10 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
13 Apr 2023 | PSC05 | Change of details for Spectris Plc as a person with significant control on 6 April 2016 | |
12 Apr 2023 | PSC05 | Change of details for Spectris Plc as a person with significant control on 8 April 2022 | |
12 Sep 2022 | TM01 | Termination of appointment of Steven Francis Axtell Horder as a director on 30 August 2022 | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Sep 2022 | AP01 | Appointment of Mr Steven Blair as a director on 30 August 2022 | |
07 Sep 2022 | CH01 | Director's details changed for Mr Steven Francis Axtell Horder on 28 June 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
06 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
06 Aug 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
06 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
06 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
01 Jul 2020 | AP01 | Appointment of Mr Steven Francis Axtell Horder as a director on 1 July 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Robert William Prestidge as a director on 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
23 Dec 2019 | SH20 | Statement by Directors | |
23 Dec 2019 | SH19 |
Statement of capital on 23 December 2019
|
|
23 Dec 2019 | CAP-SS | Solvency Statement dated 17/12/19 | |
23 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | AD01 | Registered office address changed from The Bruel and Kjaer Building Jarman Way Royston Hertfordshire SG8 5BQ United Kingdom to Enigma Business Park Grovewood Road Malvern WR14 1XZ on 16 December 2019 |