SCIENTIFIC ANALYSIS INSTRUMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewTermination of appointment of David Blyth as a director on 2025-06-03

View Document

16/06/2516 June 2025 NewCessation of David Blyth as a person with significant control on 2022-10-27

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-01-14 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/01/174 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRAFFORD MANCHESTER M16 9FE

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 028878210003

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR DAVID WOOD

View Document

05/03/155 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR KARL ALAN MOSS

View Document

26/02/1526 February 2015 AUDITOR'S RESIGNATION

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/04/132 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/02/123 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BLYTH / 01/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR CARL PARR / 01/01/2011

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KARL ALAN MOSS / 01/01/2011

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM HADFIELD HOUSE 9 HADFIELD STREET CORNBROOK OLD TRADFFORD MANCHESTER M16 9FE

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 AUDITORS RESIGNATION

View Document

20/01/1020 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 REGISTERED OFFICE CHANGED ON 26/09/07 FROM: MEDLOCK HOUSE NEW ELM ROAD MANCHESTER M3 4JW

View Document

05/02/075 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

13/04/0313 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: BUSINESS AND TECHNOLOGY CENTRE GREEN LANE ECCLES MANCHESTER M30 1RJ

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

07/07/947 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9417 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94 FROM: THE BRITANNIA SUITE INTERNATIONAL HSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

26/01/9426 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 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