About

Registered Number: 03022685
Date of Incorporation: 16/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: The Tannery, 91 Kirkstall Road, Leeds, West Yorkshire, LS3 1HS

 

Analyse-it Software Ltd was registered on 16 February 1995 with its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Analyse-it Software Ltd. The companies directors are listed as Cooney, John Michael, Dr, Huntington, James Darren, Huntington, Simon Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COONEY, John Michael, Dr 16 February 1995 16 December 1997 1
HUNTINGTON, James Darren 16 February 1995 09 July 1997 1
HUNTINGTON, Simon Nicholas 16 February 1995 09 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 26 February 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 February 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 28 February 2017
MR04 - N/A 28 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 14 March 2011
AD01 - Change of registered office address 14 March 2011
CH03 - Change of particulars for secretary 14 March 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 14 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 08 March 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 06 March 2009
353 - Register of members 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 26 April 1999
363s - Annual Return 24 February 1999
AUD - Auditor's letter of resignation 04 November 1998
AA - Annual Accounts 05 October 1998
287 - Change in situation or address of Registered Office 31 July 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
363s - Annual Return 03 March 1998
CERTNM - Change of name certificate 12 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
288c - Notice of change of directors or secretaries or in their particulars 02 January 1998
395 - Particulars of a mortgage or charge 30 December 1997
AA - Annual Accounts 24 December 1997
288b - Notice of resignation of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288a - Notice of appointment of directors or secretaries 22 December 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 19 November 1996
363a - Annual Return 09 November 1996
353 - Register of members 09 November 1996
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
CERTNM - Change of name certificate 07 August 1996
RESOLUTIONS - N/A 01 March 1996
RESOLUTIONS - N/A 01 March 1996
287 - Change in situation or address of Registered Office 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
288 - N/A 23 February 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.