EAGLE ANALYSIS LIMITED

6 The Hectare 6 The Hectare, Cambridge, CB22 5UT
StatusDISSOLVED
Company No.02974976
CategoryPrivate Limited Company
Incorporated06 Oct 1994
Age29 years, 9 months, 2 days
JurisdictionEngland Wales
Dissolution09 Jan 2024
Years5 months, 30 days

SUMMARY

EAGLE ANALYSIS LIMITED is an dissolved private limited company with number 02974976. It was incorporated 29 years, 9 months, 2 days ago, on 06 October 1994 and it was dissolved 5 months, 30 days ago, on 09 January 2024. The company address is 6 The Hectare 6 The Hectare, Cambridge, CB22 5UT.



Company Fillings

Gazette dissolved voluntary

Date: 09 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Deborah Nettleton

Termination date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Nettleton

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-01

Officer name: Robert John Nettleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 17 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-17

Officer name: Michael Robert Nettleton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / clare nettleton / 15/10/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / robert nettleton / 15/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 29/10/07 from: 6 the hectare great shelford cambridge cambridgeshire CB2 5UT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Capital

Type: 122

Description: Div 01/04/01

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/04/01--------- £ si 3@1=3 £ ic 100/103

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 23/07/97 from: 5 saxon way waterbeach cambridge CB5 9RL

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/96; no change of members

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 29/08/96 from: 84 oglander road london SE15 4EN

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/10/95; full list of members

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Capital

Type: 88(2)R

Description: Ad 14/10/94--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Address

Type: 287

Description: Registered office changed on 01/11/94 from: international house 31 church road hendon, london NW4 4EB

Documents

View document PDF

Memorandum articles

Date: 17 Oct 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Oct 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONUS TALENT LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10042747
Status:LIQUIDATION
Category:Private Limited Company

DARFIELD (LEEDS) LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11415374
Status:ACTIVE
Category:Private Limited Company

FRESH FOCUS LIMITED

15 SCALTBACK CLOSE,NEWMARKET,CB8 0BT

Number:10118670
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEXHAM BUSINESS PARK MANAGEMENT CO LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:05396314
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OS MARKETING SERVICES LTD

52 NEW TOWN,UCKFIELD,TN22 5DE

Number:06016670
Status:ACTIVE
Category:Private Limited Company

STANLEY STEWART LIMITED

35A HAZLEMERE ROAD,PENN,HP10 8AD

Number:10619104
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source