AH ANALYSIS LTD

Register to unlock more data on OkredoRegister

AH ANALYSIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07428315

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Devines Bellefield House, 104 New London Road, Chelmsford CM2 0RGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon11/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/11/2024
First Gazette notice for voluntary strike-off
dot icon18/11/2024
Application to strike the company off the register
dot icon02/11/2024
Second filing of Confirmation Statement dated 2022-11-03
dot icon30/10/2024
Cessation of Alexander Thomas Brysland as a person with significant control on 2022-07-27
dot icon25/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/02/2024
Total exemption full accounts made up to 2022-06-30
dot icon28/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/12/2021
Confirmation statement made on 2021-11-03 with updates
dot icon05/11/2021
Appointment of Catherine Grant as a secretary on 2021-10-09
dot icon05/10/2021
Appointment of Mr Paul Timothy Sly as a director on 2021-06-02
dot icon19/04/2021
Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford CM2 0RG on 2021-04-19
dot icon19/04/2021
Notification of Clarity Consulting Associates Ltd as a person with significant control on 2021-03-26
dot icon19/04/2021
Change of details for Alexander Thomas Brysland as a person with significant control on 2021-03-26
dot icon19/04/2021
Appointment of Andrew James Moore as a director on 2021-03-26
dot icon19/04/2021
Termination of appointment of Hannah Brysland as a director on 2021-03-26
dot icon05/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon03/03/2021
Memorandum and Articles of Association
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon03/03/2021
Statement of capital following an allotment of shares on 2021-02-11
dot icon03/03/2021
Resolutions
dot icon03/03/2021
Particulars of variation of rights attached to shares
dot icon03/03/2021
Particulars of variation of rights attached to shares
dot icon29/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon08/09/2020
Cessation of Hannah Brysland as a person with significant control on 2019-08-01
dot icon08/09/2020
Change of details for Alexander Thomas Brysland as a person with significant control on 2019-08-01
dot icon27/06/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-11-03 with updates
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon31/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon15/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/03/2018
Previous accounting period shortened from 2017-11-30 to 2017-06-30
dot icon07/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/01/2016
Annual return made up to 2015-11-03 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/01/2014
Annual return made up to 2013-11-03 with full list of shareholders
dot icon20/01/2014
Director's details changed for Alexander Thoma Bryslend on 2013-12-01
dot icon20/01/2014
Director's details changed for Hannah Brysland on 2013-12-01
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/07/2013
Appointment of Alexander Thoma Bryslend as a director
dot icon14/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon04/11/2010
Director's details changed for Hannah Brysland on 2010-11-03
dot icon03/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
03/11/2024
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.12K
-
0.00
134.94K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Andrew James
Director
26/03/2021 - Present
4
Sly, Paul Timothy
Director
02/06/2021 - Present
5
Brysland, Hannah
Director
03/11/2010 - 26/03/2021
3
Bryslend, Alexander Thoma
Director
01/07/2013 - Present
-
Grant, Catherine
Secretary
09/10/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AH ANALYSIS LTD

AH ANALYSIS LTD is an(a) Active company incorporated on 03/11/2010 with the registered office located at Devines Bellefield House, 104 New London Road, Chelmsford CM2 0RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AH ANALYSIS LTD?

toggle

AH ANALYSIS LTD is currently Active. It was registered on 03/11/2010 .

Where is AH ANALYSIS LTD located?

toggle

AH ANALYSIS LTD is registered at Devines Bellefield House, 104 New London Road, Chelmsford CM2 0RG.

What does AH ANALYSIS LTD do?

toggle

AH ANALYSIS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AH ANALYSIS LTD?

toggle

The latest filing was on 11/02/2025: Final Gazette dissolved via voluntary strike-off.