CECIL INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

15/10/2415 October 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

02/02/242 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Satisfaction of charge 2 in full

View Document

01/06/231 June 2023 Satisfaction of charge 3 in full

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/07/1831 July 2018 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

28/02/1828 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O SAFFERY CHAMPNESS UNEX HOUSE BOURGES BOULEVARD PETERBOROUGH PE1 1NG

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

16/02/1516 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR CECIL TARBET

View Document

01/08/141 August 2014 DIRECTOR APPOINTED GRENVILLE JAMES CHAMBERLAIN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE CHAMBERLAIN

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED GRENVILLE JAMES CHAMBERLAIN

View Document

17/02/1417 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM C/O SAFFERY CHAMPNESS, STUART HOUSE, CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

22/02/1122 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEXTER HOGBEN

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEXTER HOGBEN / 29/01/2010

View Document

15/02/1015 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CECIL SIDNEY CHARLES TARBET / 29/01/2010

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR DEXTER HOGBEN

View Document

01/04/091 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

24/02/0924 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: C/O SAFFREY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: GRANT THORNTON BYRON HOUSE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 OWZ

View Document

20/02/0620 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

11/03/0311 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: FAIRFAX HOUSE FULWOOD PLACE GRAYS INN LONDON WC1V 6HU

View Document

28/09/0128 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 29/01/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 £ IC 18200/15200 13/03/98 £ SR 3000@1=3000

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

25/02/9725 February 1997 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

25/01/9525 January 1995

View Document

25/01/9525 January 1995 RETURN MADE UP TO 29/01/95; 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

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

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/93

View Document

24/08/9424 August 1994 Accounts for a medium company made up to 1993-11-30

View Document

08/02/948 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994

View Document

09/08/939 August 1993 S366A DISP HOLDING AGM 04/08/93

View Document

09/08/939 August 1993 S386 DISP APP AUDS 04/08/93

View Document

09/08/939 August 1993 S252 DISP LAYING ACC 04/08/93

View Document

14/06/9314 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

14/06/9314 June 1993 Full accounts made up to 1992-11-30

View Document

11/05/9311 May 1993 RETURN MADE UP TO 29/01/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

16/09/9216 September 1992 Full accounts made up to 1991-11-30

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

11/02/9211 February 1992

View Document

11/02/9211 February 1992 RETURN MADE UP TO 29/01/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991

View Document

03/10/913 October 1991 Full accounts made up to 1990-11-30

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/04/915 April 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

05/04/915 April 1991 Full accounts made up to 1989-11-30

View Document

05/04/905 April 1990

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990

View Document

28/03/9028 March 1990 RETURN MADE UP TO 16/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/88

View Document

17/11/8917 November 1989 Full group accounts made up to 1988-11-30

View Document

02/12/882 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

02/12/882 December 1988 Full group accounts made up to 1987-11-30

View Document

11/04/8811 April 1988

View Document

11/04/8811 April 1988

View Document

11/04/8811 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 REGISTERED OFFICE CHANGED ON 11/04/88 FROM: HAZLITT HSE 28 SOUTHAMPTON BLDGS CHANCERY LANE LONDON WC2A 1AR

View Document

24/03/8824 March 1988

View Document

24/03/8824 March 1988 Full group accounts made up to 1986-11-30

View Document

24/03/8824 March 1988

View Document

24/03/8824 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/11/86

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8710 March 1987

View Document

10/03/8710 March 1987 RETURN MADE UP TO 13/12/86; FULL LIST OF MEMBERS

View Document

20/02/8720 February 1987 Group of companies' accounts made up to 1985-11-30

View Document

20/02/8720 February 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/85

View Document

12/09/8512 September 1985

View Document

12/09/8512 September 1985

View Document

12/09/8512 September 1985

View Document

12/09/8512 September 1985 Miscellaneous

View Document

12/09/8512 September 1985 Miscellaneous

View Document

12/09/8512 September 1985 Miscellaneous

View Document

12/09/8512 September 1985

View Document

02/11/842 November 1984

View Document

02/11/842 November 1984

View Document

07/06/847 June 1984 Miscellaneous

View Document

07/06/847 June 1984 Miscellaneous

View Document

26/02/8226 February 1982

View Document

26/02/8226 February 1982

View Document

15/11/7715 November 1977 Miscellaneous

View Document

15/11/7715 November 1977 Miscellaneous

View Document

14/07/7714 July 1977

View Document

14/07/7714 July 1977

View Document

24/11/7624 November 1976

View Document

24/11/7624 November 1976

View Document

10/12/7510 December 1975

View Document

10/12/7510 December 1975

View Document

25/01/7425 January 1974

View Document

25/01/7425 January 1974

View Document

15/01/7315 January 1973

View Document

15/01/7315 January 1973

View Document

29/05/6929 May 1969

View Document

29/05/6929 May 1969

View Document

02/04/692 April 1969 Resolutions

View Document

02/04/692 April 1969 Resolutions

View Document

14/08/6814 August 1968

View Document

14/08/6814 August 1968

View Document

02/11/672 November 1967

View Document

02/11/672 November 1967

View Document

29/06/6729 June 1967 Incorporation

View Document

29/06/6729 June 1967 Incorporation

View Document

29/06/6729 June 1967 CERTIFICATE OF INCORPORATION

View Document

22/06/6722 June 1967

View Document

22/06/6722 June 1967

View Document

22/06/6722 June 1967

View Document

22/06/6722 June 1967

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