M S INSTRUMENTS LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Nicholas David Sharpe as a director on 2025-04-30

View Document

18/03/2518 March 2025 Termination of appointment of Paul Andrew Harald Everington as a secretary on 2024-11-22

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

08/11/248 November 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Resolutions

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-15 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Current accounting period shortened from 2024-09-30 to 2024-05-31

View Document

20/12/2320 December 2023 Termination of appointment of Peter Paul Theissen as a director on 2023-12-06

View Document

20/12/2320 December 2023 Registered office address changed from Unit 4 Ravensquay Business Centre Cray Avenue Orpington Kent BR5 4BQ to Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Mr Owen Alastair Ralph Candy as a director on 2023-12-06

View Document

20/12/2320 December 2023 Cessation of Air to Ground Target Limited as a person with significant control on 2023-12-06

View Document

20/12/2320 December 2023 Termination of appointment of Gerhard Lechner as a director on 2023-12-06

View Document

20/12/2320 December 2023 Notification of Modini Limited as a person with significant control on 2023-12-06

View Document

29/11/2329 November 2023 Satisfaction of charge 009134990006 in full

View Document

29/11/2329 November 2023 Satisfaction of charge 009134990005 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-09-30

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

01/07/201 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN PHILBROOK

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIR TO GROUND TARGET LIMITED

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMS INTERNATIONAL LIMITED PARTNERSHIP

View Document

10/09/1910 September 2019 CESSATION OF AMS INTERNATIONAL LIMITED PARTNERSHIP AS A PSC

View Document

10/09/1910 September 2019 CESSATION OF AMS INTERNATIONAL LIMITED PARTNERSHIP AS A PSC

View Document

24/07/1924 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009134990006

View Document

09/07/199 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

02/08/182 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/06/1716 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009134990005

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW HAROLD EVERINGTON / 15/08/2016

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/11/1510 November 2015 04/12/14 STATEMENT OF CAPITAL GBP 1486750

View Document

05/10/155 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 TERMINATE SEC APPOINTMENT

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

26/06/1526 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

09/01/159 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/159 January 2015 ARTICLES OF ASSOCIATION

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 REREG PLC TO PRI; RES02 PASS DATE:04/06/2014

View Document

11/06/1411 June 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/06/1411 June 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

11/06/1411 June 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PHILBROOK / 30/04/2014

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD LECHNER / 30/04/2014

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARALD EVERINGTON / 30/04/2014

View Document

11/05/1411 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THEISSEN / 30/04/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/04/1416 April 2014 SECRETARY APPOINTED PAUL ANDREW HAROLD EVERINGTON

View Document

28/03/1428 March 2014 CURREXT FROM 31/03/2014 TO 30/09/2014

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

13/10/1213 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/10/123 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/10/1127 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

30/09/1130 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

27/09/1127 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PHILBROOK / 19/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD LECHNER / 19/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THEISSEN / 19/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARALD EVERINGTON / 19/09/2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

14/07/1114 July 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PHILBROOK / 29/10/2010

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THEISSEN / 29/10/2010

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARALD EVERINGTON / 29/10/2010

View Document

07/06/117 June 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD LECHNER / 29/10/2010

View Document

27/09/1027 September 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY PHILBROOK / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HARALD EVERINGTON / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER PAUL THEISSEN / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERHARD LECHNER / 01/10/2009

View Document

27/10/0927 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

01/10/091 October 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/10/083 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERINGTON / 23/09/2008

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9929 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/04/9919 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/06/9630 June 1996 NEW DIRECTOR APPOINTED

View Document

29/01/9629 January 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

04/10/944 October 1994 RETURN MADE UP TO 24/09/94; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9314 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/9328 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/9328 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

05/08/935 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/04/935 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/03/93

View Document

20/10/9220 October 1992 SECRETARY RESIGNED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 24/09/92; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

01/11/911 November 1991 RETURN MADE UP TO 24/09/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/10/902 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

14/09/9014 September 1990 194,700 AT £1 10/09/90

View Document

30/04/9030 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/8930 October 1989 RETURN MADE UP TO 09/10/89; NO CHANGE OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/03/892 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8916 February 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/02/8822 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 RETURN MADE UP TO 25/08/87; NO CHANGE OF MEMBERS

View Document

15/10/8715 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 ANNUAL RETURN MADE UP TO 28/07/86

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