Established in 1999, Analysys Consulting Ltd are based in Salford, Manchester. We do not know the number of employees at this company. The companies directors are listed as Rudkin, Thomas John, Jones, Simon, Wright, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Simon | 21 December 2005 | 14 July 2010 | 1 |
WRIGHT, Andrew | 21 December 2005 | 31 December 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUDKIN, Thomas John | 09 March 2011 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 02 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 November 2015 | |
DS01 - Striking off application by a company | 04 November 2015 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 23 September 2014 | |
MISC - Miscellaneous document | 17 April 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
CH01 - Change of particulars for director | 14 March 2014 | |
AR01 - Annual Return | 24 December 2013 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 10 September 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2012 | |
AD01 - Change of registered office address | 20 January 2012 | |
AR01 - Annual Return | 23 December 2011 | |
AA - Annual Accounts | 12 October 2011 | |
AP03 - Appointment of secretary | 09 March 2011 | |
TM02 - Termination of appointment of secretary | 09 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 29 October 2010 | |
TM01 - Termination of appointment of director | 03 August 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 05 January 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
288a - Notice of appointment of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 06 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 23 December 2008 | |
363a - Annual Return | 21 December 2007 | |
AA - Annual Accounts | 08 October 2007 | |
363s - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 July 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 16 June 2006 | |
288a - Notice of appointment of directors or secretaries | 08 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 20 January 2006 | |
363s - Annual Return | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 07 December 2005 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 08 March 2005 | |
288b - Notice of resignation of directors or secretaries | 21 January 2005 | |
AA - Annual Accounts | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
225 - Change of Accounting Reference Date | 24 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 August 2004 | |
363s - Annual Return | 07 January 2004 | |
AA - Annual Accounts | 04 December 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 10 January 2003 | |
288b - Notice of resignation of directors or secretaries | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 20 August 2002 | |
363s - Annual Return | 25 January 2002 | |
AA - Annual Accounts | 30 October 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
363a - Annual Return | 20 March 2001 | |
363s - Annual Return | 19 January 2001 | |
288b - Notice of resignation of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
CERTNM - Change of name certificate | 28 July 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 May 2000 | |
287 - Change in situation or address of Registered Office | 15 May 2000 | |
225 - Change of Accounting Reference Date | 15 May 2000 | |
NEWINC - New incorporation documents | 21 December 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH december 2005 | 24 February 2009 | Fully Satisfied |
N/A |
Debenture | 13 January 2006 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 06 December 2005 | Fully Satisfied |
N/A |
Mortgage debenture | 09 May 2001 | Fully Satisfied |
N/A |