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)
06 Dec 2012 AD01 Registered office address changed from 208-211 Aspect Court Park Square East Leeds LS1 2NL United Kingdom on 6 December 2012
29 Jun 2012 CH01 Director's details changed for Dr Olga Kubassova on 1 June 2012
28 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
28 Jun 2012 AD02 Register inspection address has been changed from Image Analysis Ltd the Waterfront Salts Mills Road Saltaire BD17 7EZ United Kingdom
27 Jun 2012 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 10,155.24
02 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
17 Nov 2011 AD01 Registered office address changed from the Waterfront Salts Mill Road Saltaire West Yorkshire BD17 7EZ on 17 November 2011
31 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
22 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
21 Jun 2011 CH01 Director's details changed for Dr Olga Kubassova on 20 June 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Dec 2010 AP01 Appointment of Mr Jeremy Robert Lloyd Nettle as a director
16 Dec 2010 AP01 Appointment of Sir Peter Anthony Thompson as a director
16 Dec 2010 AD01 Registered office address changed from 7 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE on 16 December 2010
12 Oct 2010 SH02 Sub-division of shares on 23 September 2010
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 23 September 2010
  • GBP 10,123.60
12 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided/ section 175 23/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Oct 2010 CC01 Notice of Restriction on the Company's Articles
12 Oct 2010 CC04 Statement of company's objects
24 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
24 Jun 2010 AD02 Register inspection address has been changed
13 Apr 2010 AAMD Amended accounts made up to 30 June 2009
18 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
03 Dec 2009 CH01 Director's details changed for Olga Kubassova on 22 October 2009
03 Dec 2009 TM01 Termination of appointment of Paul Robb as a director