DENMAN INSTRUMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

26/06/2426 June 2024 Notification of Susan Michele Denman as a person with significant control on 2024-06-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030899640004

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/09/1325 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 PREVEXT FROM 31/08/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

17/08/1217 August 2012 SAIL ADDRESS CHANGED FROM: MAJORS, CHARTERED ACCOUNTANTS 8 KING STREET TRINITY SQUARE HULL E. YORKS HU1 2JJ ENGLAND

View Document

17/08/1217 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

11/07/1211 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/08/1026 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1025 August 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/09/0913 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/052 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

01/07/981 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9619 August 1996 REGISTERED OFFICE CHANGED ON 19/08/96 FROM: 2 SPRING GARDENS MEAD STREET HULL HU8 0NQ

View Document

29/03/9629 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 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