ELEMENT MATERIALS TECHNOLOGY LABORATORY INSTRUMENTATION UK LIMITED



Company Documents

DateDescription
16/03/2416 March 2024 NewAccounts for a small company made up to 2022-12-31

View Document

14/02/2414 February 2024 NewConfirmation statement made on 2024-02-14 with no updates

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

13/02/2313 February 2023 Director's details changed for Mr Matthew John Hopkinson on 2021-07-19

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

09/05/229 May 2022 Registration of charge 031168010009, created on 2022-05-06

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

14/12/2114 December 2021 Director's details changed for Ms Claire Rose Collins on 2021-10-01

View Document

14/12/2114 December 2021 Director's details changed for Mr Matthew John Hopkinson on 2021-10-01

View Document

24/11/2124 November 2021 Change of details for Lcp Bidco Ltd as a person with significant control on 2021-10-01

View Document

11/11/2111 November 2021 Registration of charge 031168010008, created on 2021-10-25

View Document

28/10/2128 October 2021 Registration of charge 031168010007, created on 2021-10-25

View Document

27/10/2127 October 2021 Director's details changed for Mr Tony Taylor on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

23/07/2123 July 2021 Appointment of Mr Matthew John Hopkinson as a director on 2021-07-19

View Document

21/07/2121 July 2021 Registered office address changed from Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom to 10 Lower Grosvenor Place London SW1W 0EN on 2021-07-21

View Document

21/07/2121 July 2021 Appointment of Ms Claire Rose Collins as a director on 2021-07-19

View Document

21/07/2121 July 2021 Appointment of Mr Neil Conway Maclennan as a secretary on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Alan Porter as a secretary on 2021-07-19

View Document

08/07/218 July 2021 Accounts for a small company made up to 2020-09-30

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PERKINS

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR ALAN LOCKLEY

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LCP BIDCO LTD

View Document

20/12/1820 December 2018 CESSATION OF RAYMOND JOHN PERKINS AS A PSC

View Document

20/12/1820 December 2018 CESSATION OF MORNA PERKINS AS A PSC

View Document

19/12/1819 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1817 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031168010006

View Document

07/12/187 December 2018 30/11/18 STATEMENT OF CAPITAL GBP 32364

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR TONY TAYLOR

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ALAN PORTER

View Document

06/12/186 December 2018 SECRETARY APPOINTED MR ALAN PORTER

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR MORNA PERKINS

View Document

08/11/188 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/11/186 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
06/04/186 April 2018 DIRECTOR APPOINTED MRS MORNA PERKINS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM 3RD FLOOR CHARTER HOUSE 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/12/1524 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/155 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

14/11/1414 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1414 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1414 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

23/04/1423 April 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN PERKINS

View Document

22/04/1422 April 2014 FIRST GAZETTE

View Document

14/09/1314 September 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM UNIT 4 WELLBROOK COURT GIRTON ROAD CAMBRIDGE CB3 0NA ENGLAND

View Document

04/01/134 January 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM BROADWAY HOUSE 149 - 151 ST. NEOTS ROAD HARDWICK CAMBRIDGE CB23 7QJ

View Document



04/01/124 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/06/116 June 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/109 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN PERKINS / 17/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM BROADWAY HOUSE 149-151 ST NEOTS ROAD HARDWICK CAMBRIDGESHIRE CB3 7QJ

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/09 FROM: BROADWAY HOUSE 149-151 ST NEOTS ROAD HARDWICK CAMBRIDGESHIRE CB3 7QJ

View Document

18/03/0918 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR MARTIN BJORN AXEL PERKINS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY STIG PERKINS

View Document

15/01/0915 January 2009 SECRETARY RESIGNED STIG PERKINS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/0717 December 2007 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/12/052 December 2005 £ IC 37498/36936 20/07/05 £ SR 562@1=562

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/03/0523 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0331 January 2003 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/0222 May 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/12/0131 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 158 GILBERT ROAD CAMBRIDGE CB4 3PB

View Document

09/01/019 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/09/00

View Document

31/10/0031 October 2000 CAPITALISE £29997.00 25/09/00

View Document

31/10/0031 October 2000 AUTH ALLOT OF SECURITY 25/09/00 CAPITALISE �29997.00 25/09/00

View Document

02/10/002 October 2000 £ NC 1000/100000 25/09/00

View Document

02/10/002 October 2000 NC INC ALREADY ADJUSTED 25/09/00

View Document

31/12/9931 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

15/01/9915 January 1999 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/11/9721 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

13/11/9513 November 1995 SECRETARY RESIGNED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW SECRETARY APPOINTED

View Document

20/10/9520 October 1995 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