GERVASE INSTRUMENTS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

06/11/246 November 2024 Appointment of Mrs Celine Arlette Virginie Barroche as a director on 2024-11-05

View Document

06/11/246 November 2024 Termination of appointment of Andrew John Robson as a director on 2024-11-05

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

25/08/2425 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/07/2416 July 2024 Change of details for Spirax-Sarco Engineering Plc as a person with significant control on 2024-05-15

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew John Robson on 2024-06-23

View Document

25/06/2425 June 2024 Director's details changed for Mr Andrew John Robson on 2024-06-23

View Document

09/10/239 October 2023 Appointment of Mrs Kirstan Sarah Boynton as a secretary on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

09/10/239 October 2023 Termination of appointment of Andrew John Robson as a secretary on 2023-10-09

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

25/08/2025 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MEREDITH

View Document

12/10/1512 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MEREDITH / 31/10/2014

View Document

06/09/146 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERNON

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD VERNON / 06/12/2013

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM STEBBINGS

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MR ANDREW JOHN ROBSON

View Document

06/07/126 July 2012 SECRETARY APPOINTED MR ANDREW JOHN ROBSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEBBINGS

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STEBBINGS / 21/08/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER SMITH

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS STEEL

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED MARK EDWARD VERNON

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM GEORGE STEBBINGS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/10/0717 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/10/054 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

31/10/9531 October 1995 EXEMPTION FROM APPOINTING AUDITORS 06/12/94

View Document

23/10/9523 October 1995 S369(4) SHT NOTICE MEET 06/12/94

View Document

23/10/9523 October 1995 S80A AUTH TO ALLOT SEC 06/12/94

View Document

03/10/953 October 1995 RETURN MADE UP TO 26/09/95; 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

25/10/9425 October 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/10/9326 October 1993 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 SECRETARY RESIGNED

View Document

17/10/9217 October 1992 NEW SECRETARY APPOINTED

View Document

17/10/9217 October 1992 SECRETARY RESIGNED

View Document

17/10/9217 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

24/02/9224 February 1992 REGISTERED OFFICE CHANGED ON 24/02/92 FROM: BRITANNICA WORKS LITTLEMEAD CRANLEIGH SURREY GU6 8ND

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/907 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

02/10/902 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

12/09/9012 September 1990 AUDITOR'S RESIGNATION

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/901 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

22/06/8922 June 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/10/88

View Document

22/06/8922 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 £ NC 12000/24000

View Document

18/05/8818 May 1988 NC INC ALREADY ADJUSTED 02/02/88

View Document

18/05/8818 May 1988 WD 14/04/88 AD 02/02/88--------- £ SI 12000@1=12000 £ IC 5000/17000

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8714 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/07/8714 July 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8621 May 1986 RETURN MADE UP TO 06/05/86; FULL LIST OF MEMBERS

View Document

21/05/8621 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

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