Advanced company searchLink opens in new window

PANALYTICAL LIMITED

Company number 01005071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
23 Dec 2019 CAP-SS Solvency Statement dated 17/12/19
23 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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