KAIZEN INSTRUMENTATION SERVICES LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

22/03/2522 March 2025 Termination of appointment of Donald David Cameron Fraser as a secretary on 2024-11-01

View Document

08/02/258 February 2025 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/02/232 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

08/02/188 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/06/1416 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / DONALD DAVID CAMERON FRASER / 01/05/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CAMERON FRASER / 01/05/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual return made up to 1 June 2009 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DONALD FRASER / 16/06/2007

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN FRASER / 16/06/2007

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

17/03/0817 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM, GREEN VIEW PURTON, NR BERKELEY, GLOUCESTER, GLOUCESTERSHIRE, GL13 9HP

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: 10 CLAREMONT ROAD, SURBITON, SURREY KT6 4QU

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED

View Document

02/06/992 June 1999 REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4AY

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company