CERTAIN INDEXES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Termination of appointment of Gregory Mark Prescott as a secretary on 2023-10-17

View Document

23/10/2323 October 2023 Termination of appointment of Gregory Mark Prescott as a director on 2023-10-17

View Document

16/06/2316 June 2023 Accounts for a small company made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

19/01/2319 January 2023 Appointment of Dr Ian Richard Davies as a director on 2023-01-10

View Document

18/01/2318 January 2023 Termination of appointment of Jennifer Diane Rider as a director on 2023-01-10

View Document

18/01/2318 January 2023 Appointment of Mr Benjamin Joseph Mangrich as a director on 2023-01-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Notification of John Krob Castle as a person with significant control on 2021-04-03

View Document

04/08/214 August 2021 Change of details for Ms Jennifer Diane Rider as a person with significant control on 2021-04-03

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR GREGORY MARK PRESCOTT

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR TERRANCE ECHARD

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY TERRANCE ECHARD

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1621 April 2016 29/03/16 NO CHANGES

View Document

19/04/1619 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNIFER DIANE RIDER / 30/03/2016

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FAUSETT

View Document

13/04/1513 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/04/1510 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024110890010

View Document

08/04/148 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MS JENNIFER DIANE RIDER

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER MCCLELLAN

View Document

18/04/1218 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BLAIR MCCLELLAN / 29/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK PRESCOTT / 29/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE GOULD ECHARD / 29/03/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LEE FAUSETT / 29/03/2010

View Document

21/04/1021 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MARK PRESCOTT / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 29/03/08; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 35 GRANBY STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3DU

View Document

18/04/0618 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/12/052 December 2005 COMPANY NAME CHANGED CAMPDEN INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 02/12/05

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: UNIT 1 65 KING STREET SILEBY LEICESTER LEICESTERSHIRE LE12 7LZ

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: MANFIELD HOUSE 1 SOUTHAMPTON STREET LONDON WC2R 0LR

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

07/10/987 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 RELEASE OF DEBT 12/03/98

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 £ NC 1000/87000 09/03/

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

24/03/9824 March 1998 PART 1V 09/03/98

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 NC INC ALREADY ADJUSTED 09/03/98

View Document

24/03/9824 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9824 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/03/98

View Document

23/03/9823 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/979 December 1997 NEW SECRETARY APPOINTED

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 REGISTERED OFFICE CHANGED ON 28/11/97 FROM: EMERSON COURT ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NX

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/11/9719 November 1997 AUDITOR'S RESIGNATION

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/9710 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9730 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

05/04/965 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/957 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/959 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

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 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 REGISTERED OFFICE CHANGED ON 19/08/94 FROM: 65 KING STREET SILEBY LOUGHBOROUGH LEICS LE12 7LZ

View Document

11/08/9411 August 1994 RETURN MADE UP TO 03/08/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

08/01/948 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/948 January 1994 ALTER MEM AND ARTS 10/12/93

View Document

04/01/944 January 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

12/12/9312 December 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 DIRECTOR RESIGNED

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 09/11/92

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9214 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9214 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/08/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/07/926 July 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9129 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: 186 CAMPDEN HILL ROAD LONDON W8 7TH

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 NEW DIRECTOR APPOINTED

View Document

22/01/9122 January 1991 SECRETARY RESIGNED

View Document

17/07/9017 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9016 July 1990 ALTER MEM AND ARTS 02/07/90

View Document

06/07/906 July 1990 COMPANY NAME CHANGED DE FACTO 149 LIMITED CERTIFICATE ISSUED ON 05/07/90

View Document

18/01/9018 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/01/9018 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 REGISTERED OFFICE CHANGED ON 18/01/90 FROM: 6 SNOW HILL LONDON EC1A 2AL

View Document

18/01/9018 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 Incorporation

View Document

03/08/893 August 1989 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