A & D INSTRUMENTS LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

23/07/2423 July 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Director's details changed for Mr Shinobu Ozaki on 2024-06-13

View Document

12/06/2412 June 2024 Director's details changed for Mr Teruhisa Moriya on 2024-06-12

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-07 with updates

View Document

31/05/2431 May 2024 Director's details changed for Mr Jaswant Singh Ghuman on 2024-05-01

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-07 with updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Jaswant Singh Ghuman on 2023-05-07

View Document

04/01/224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

28/06/2128 June 2021 Termination of appointment of Masatake Eto as a director on 2021-06-24

View Document

28/06/2128 June 2021 Appointment of Mr Satoshi Furukawa as a director on 2021-06-24

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORIYA TERUHISA / 02/08/2019

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTIAN BIRD

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR AKIHIKO MASUDA

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

11/01/1911 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MORIYA TERUHISA

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 SECRETARY APPOINTED MR CHRISTIAN COLLIN BIRD

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY MARK ANDERSON

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR HIKARU FURUKAWA

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR JASWANT SINGH GHUMAN

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER ARGUS

View Document

09/05/169 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/05/158 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLEN

View Document

14/01/1514 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLEN / 26/06/2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PETER ARGUS

View Document

09/05/149 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

16/10/1316 October 2013 SECTION 519

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY GEOFFREY ALLEN

View Document

05/09/135 September 2013 SECRETARY APPOINTED MR MARK STEPHEN ANDERSON

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/05/1314 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

08/05/128 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ACHILLE GALLIENA

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR GEOFFREY ALLEN

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR AKIHIKO MASUDA

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR TAKEO GOTO

View Document

20/05/1120 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ACHILLE GALLIENA / 05/10/2010

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR ACHILLE GALLIENA

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ACHILLE GALLIENA

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAKEO GOTO / 22/11/2010

View Document

04/01/114 January 2011 DIRECTOR APPOINTED ACHILLE GALLIENA

View Document

29/07/1029 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKEO GOTO / 07/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HIKARU FURUKAWA / 07/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKEO GOTO / 08/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MASATAKE ETO / 07/04/2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

21/12/0621 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0430 November 2004 £ NC 1200000/1800000 15/09/04

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0412 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 AUDITOR'S RESIGNATION

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

19/05/0119 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 31-32 THE QUADRANT ABINGDON SCIENCE PARK ABINGDON OXON OX14 3YS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 RETURN MADE UP TO 09/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

06/10/976 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/10/976 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/06/978 June 1997 RETURN MADE UP TO 09/05/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

10/02/9710 February 1997 NEW SECRETARY APPOINTED

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 09/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: WEST WAY HOUSE ELMS PARADE OXFORD OX2 9LL

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 NEW SECRETARY APPOINTED

View Document

27/11/9527 November 1995 SECRETARY RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 09/05/95; CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

03/06/943 June 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/934 January 1993 NC INC ALREADY ADJUSTED 11/12/92

View Document

04/01/934 January 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 £ NC 200000/1200000 11/12/92

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 09/05/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/921 April 1992 NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 £ NC 100000/200000 12/07/91

View Document

08/08/918 August 1991 ALTER MEM AND ARTS 12/07/91

View Document

08/08/918 August 1991 NC INC ALREADY ADJUSTED 12/07/91

View Document

04/06/914 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/05/919 May 1991 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