EUROPEAN INSTRUMENTS LIMITED



Company Documents

DateDescription
09/10/239 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/08/2329 August 2023 Notification of Rowant Ltd as a person with significant control on 2023-08-21

View Document

29/08/2329 August 2023 Cessation of Christopher John Morris as a person with significant control on 2023-08-21

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
17/11/2217 November 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

Analyse these accounts
09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

Analyse these accounts
30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

20/05/1920 May 2019 CESSATION OF ANTHONY WILKINSON MORRIS AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS

View Document

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

View Accounts

Analyse these accounts
09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN MORRIS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES MARY VANESSA MORRIS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY WILKINSON MORRIS

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

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

View Accounts

Analyse these accounts
05/07/165 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALKER / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRIS / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILKINSON MORRIS / 16/06/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES MARY VANESSA MORRIS / 16/06/2016

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES MARY VANESSA MORRIS / 16/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

Analyse these accounts
09/07/159 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
04/07/134 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRIS / 29/06/2012

View Document

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

View Accounts

Analyse these accounts
22/01/1322 January 2013 SECOND FILING WITH MUD 28/06/12 FOR FORM AR01

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR RICHARD WALKER

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN JANES

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/07/1027 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MORRIS / 28/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY VANESSA MORRIS / 28/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILKINSON MORRIS / 28/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER JANES / 28/06/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES MARY VANESSA MORRIS / 28/06/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/06/0929 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

28/02/0928 February 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN MORRIS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED ANALYTICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

23/07/0823 July 2008 COMPANY NAME CHANGED ANALYTICAL PRODUCTS LIMITED CERTIFICATE ISSUED ON 24/07/08; RESOLUTION PASSED ON 21/07/2008

View Document

15/04/0815 April 2008 GBP IC 10000/5000 27/03/08 GBP SR 5000@1=5000

View Document

15/04/0815 April 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/03/0826 March 2008 ADOPT MEM AND ARTS 17/03/2008

View Document

26/03/0826 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document



28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/07/055 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/02/0429 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/07/003 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

25/06/9925 June 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/07/984 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: 4 LACEMAKER COURT LONDON ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0HS

View Document

04/07/974 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/07/965 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

12/07/9512 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

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

05/08/945 August 1994 REGISTERED OFFICE CHANGED ON 05/08/94 FROM: 75 RICKMANSWORTH ROAD AMERSHAM BUCKINGHAMSHIRE HP5 5JW

View Document

28/06/9428 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/07/9319 July 1993 REGISTERED OFFICE CHANGED ON 19/07/93

View Document

19/07/9319 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/07/93;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9311 June 1993 S386 DISP APP AUDS 20/03/93

View Document

11/06/9311 June 1993 S366A DISP HOLDING AGM 20/03/93 S252 DISP LAYING ACC 20/03/93 S386 DISP APP AUDS 20/03/93

View Document

04/04/934 April 1993 AUDITOR'S RESIGNATION

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/9229 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/12/9119 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

28/08/9028 August 1990 RETURN MADE UP TO 28/06/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/10/8913 October 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

28/09/8828 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

08/09/878 September 1987 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 NEW DIRECTOR APPOINTED

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

12/06/8612 June 1986 NEW DIRECTOR APPOINTED

View Document

28/02/8628 February 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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