Advanced company searchLink opens in new window

ANNETTE BEATTIE ANALYTICAL CONSULTANCY LIMITED

Company number 08385107

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)
07 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 March 2022
06 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from Rheol Cottage Ty Mawr Llanybydder Dyfed SA40 9rd Wales to 23 Penbryn Lampeter Ceredigion SA48 7EU on 2 November 2020
18 May 2020 AA Micro company accounts made up to 31 March 2020
03 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
09 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
26 Jun 2017 AA Micro company accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
11 May 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
08 Feb 2016 CH01 Director's details changed for Mrs Annette Lucille Beattie on 8 February 2016
22 Dec 2015 AD01 Registered office address changed from 7 Clos Tawela Silian Lampeter Dyfed SA48 8AJ to Rheol Cottage Ty Mawr Llanybydder Dyfed SA40 9rd on 22 December 2015
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
19 Jul 2014 AD01 Registered office address changed from Paisley Villa Llandygwydd Cardigan Ceredigion SA43 2QT to 7 Clos Tawela Silian Lampeter Dyfed SA48 8AJ on 19 July 2014
19 May 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1