ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05892546

Incorporation date

01/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holt Court 16 Warwick Row, 2nd Floor, Coventry CV1 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2006)
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon04/03/2022
Registered office address changed from 19 Hemingford Road Coventry CV2 2RE to Holt Court 16 Warwick Row 2nd Floor Coventry CV1 1EJ on 2022-03-04
dot icon15/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/09/2019
Director's details changed for Helena Jane Day on 2019-09-18
dot icon12/09/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/02/2016
Annual return made up to 2015-08-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon28/08/2014
Director's details changed for Amrajdeep Virk on 2014-02-28
dot icon28/08/2014
Director's details changed for Helena Jane Day on 2014-02-28
dot icon10/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon10/10/2013
Director's details changed for Helena Jane Day on 2012-09-01
dot icon10/10/2013
Director's details changed for Amrajdeep Virk on 2012-09-01
dot icon10/10/2013
Secretary's details changed for Amrajdeep Virk on 2012-09-01
dot icon10/10/2013
Registered office address changed from 14 Yule Road, Wyken Coventry West Midlands CV2 3DB on 2013-10-10
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/10/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/12/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/12/2010
Director's details changed for Amrajdeep Virk on 2009-10-01
dot icon10/12/2010
Director's details changed for Helena Jane Day on 2009-10-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 01/08/09; full list of members
dot icon14/08/2008
Return made up to 01/08/08; full list of members
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/03/2008
Prev ext from 31/08/2007 to 31/12/2007
dot icon27/11/2007
Director resigned
dot icon20/09/2007
New director appointed
dot icon10/08/2007
Return made up to 01/08/07; full list of members
dot icon01/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.03K
-
0.00
6.03K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virk, Amrajdeep
Secretary
01/08/2006 - Present
-
Virk, Helena Jane
Director
17/08/2007 - Present
-
Mr Amrajdeep Sing Virk
Director
01/08/2006 - Present
1
Ali, Sarah Louise
Director
01/08/2006 - 17/08/2007
2

Persons with Significant Control

1
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 ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED

ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED is an(a) Active company incorporated on 01/08/2006 with the registered office located at Holt Court 16 Warwick Row, 2nd Floor, Coventry CV1 1EJ. There are currently 3 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 ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED?

toggle

ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED is currently Active. It was registered on 01/08/2006 .

Where is ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED located?

toggle

ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED is registered at Holt Court 16 Warwick Row, 2nd Floor, Coventry CV1 1EJ.

What does ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED do?

toggle

ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ANALYSIS & INTELLIGENCE SOLUTIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Total exemption full accounts made up to 2024-12-31.