CLIFTON INSTRUMENTATION LTD

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-04-05

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2024-04-05

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2023-04-05

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

16/12/1916 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/10/1823 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

29/12/1729 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN ROBERT KERRIGAN

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

20/02/1720 February 2017 19/01/17 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/05/1520 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/05/1017 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KERRIGAN / 11/02/2009

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KERRIGAN / 11/02/2009

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 1 CUMBERLAND AVENUE CLIFTON SWINTON MANCHESTER GREATER MANCHESTER M27 8HN

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 72 PENDLEWAY, PENDLEBURY, MANCHESTER GREATER MANCHESTER M27 8QS

View Document

25/07/0825 July 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KERRIGAN / 11/06/2008

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 05/04/03

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

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