Advanced company searchLink opens in new window

IMAGE ANALYSIS LIMITED

Company number 06286687

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)
15 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 TM01 Termination of appointment of André Groenewegen as a director on 26 March 2015
24 Apr 2015 AP01 Appointment of Mr Andrey Kozlov as a director on 23 April 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 11,148.26
15 Apr 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 22/05/2014.
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
08 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 20 June 2014
25 Mar 2015 AP01 Appointment of Mr Mark De Beer Hinton as a director on 2 March 2015
25 Mar 2015 AP01 Appointment of Ms Bente Juel Riis Christiansen as a director on 5 March 2015
26 Feb 2015 AP01 Appointment of Mr Richard William Barker as a director on 1 July 2014
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 12 December 2014
  • GBP 11,306.56
05 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other co business 07/11/2014
26 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 11,148.26
  • ANNOTATION Clarification a second filed AR01 was registered on 08/04/2015.
26 Jun 2014 AD02 Register inspection address has been changed from Image Analysis Ltd Park Square East Leeds LS1 2NL United Kingdom
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 22 May 2014
  • GBP 11,148.26
18 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 10,346.40
18 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 TM01 Termination of appointment of Timothy Smith as a director
13 Dec 2013 AP01 Appointment of Mr Timothy John Smith as a director
13 Dec 2013 AP01 Appointment of Dr André Groenewegen as a director
25 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
16 Apr 2013 AAMD Amended accounts made up to 30 June 2012
25 Feb 2013 TM01 Termination of appointment of Peter Thompson as a director
03 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012