- Company Overview for EMISSIONS ANALYTICS LIMITED (07576124)
- Filing history for EMISSIONS ANALYTICS LIMITED (07576124)
- People for EMISSIONS ANALYTICS LIMITED (07576124)
- Charges for EMISSIONS ANALYTICS LIMITED (07576124)
- More for EMISSIONS ANALYTICS LIMITED (07576124)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AD01 | Registered office address changed from Kings Worthy House Court Road Winchester Hampshire SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 22 July 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
03 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
11 Feb 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 | |
06 Jan 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 31 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Nov 2012 | AP03 | Appointment of Kenneth John Stratton as a secretary | |
02 Nov 2012 | TM02 | Termination of appointment of Nicholas Molden as a secretary | |
02 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
19 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
06 Oct 2011 | AD01 | Registered office address changed from Manor Farm Romsey Road Pitt Winchester Hampshire SO22 5QX United Kingdom on 6 October 2011 | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 27 May 2011
|
|
06 Oct 2011 | AP01 | Appointment of Eric Alliott Verdon-Roe as a director | |
23 Mar 2011 | NEWINC |
Incorporation
|