Advanced company searchLink opens in new window

EMISSIONS ANALYTICS LIMITED

Company number 07576124

Filter by category

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)
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
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
  • GBP 6
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 27 May 2011
  • GBP 12
06 Oct 2011 AP01 Appointment of Eric Alliott Verdon-Roe as a director
23 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)