GLOBAL 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
07/02/257 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

29/08/2429 August 2024 Termination of appointment of Lloyd Land as a director on 2022-02-28

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/12/225 December 2022 Current accounting period extended from 2022-12-31 to 2023-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035895040004

View Document

22/07/2022 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR LLOYD LAND

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

10/05/1910 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER LLOYD CHRISTIAN LAND

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANN SMITH

View Document

18/05/1718 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 SUB-DIVISION 03/08/16

View Document

17/02/1717 February 2017 SECOND FILED SH01 - 08/12/16 STATEMENT OF CAPITAL GBP 0.01

View Document

17/02/1717 February 2017 ALTER ARTICLES 02/02/2017

View Document

17/02/1717 February 2017 SECOND FILED SH01 - 03/08/16 STATEMENT OF CAPITAL GBP 0.02

View Document

17/02/1717 February 2017 ARTICLES OF ASSOCIATION

View Document

30/01/1730 January 2017 08/12/16 STATEMENT OF CAPITAL GBP 0.01

View Document

03/10/163 October 2016 SUB-DIVISION 03/08/16

View Document

03/10/163 October 2016 03/08/16 STATEMENT OF CAPITAL GBP 0.02

View Document

10/08/1610 August 2016 ADOPT ARTICLES 28/07/2016

View Document

18/07/1618 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD WETHERFIELD / 01/01/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURIEL SMITH / 01/01/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 01/01/2016

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER LLOYD CHRISTIAN LAND / 01/01/2016

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/12/1510 December 2015 REGISTERED OFFICE CHANGED ON 10/12/2015 FROM 1080 GALLEY DRIVE KENT SCIENCE PARK SITTINGBOURNE KENT ME9 8GA

View Document

22/10/1522 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035895040003

View Document

21/07/1521 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR TONY BUCK

View Document

29/11/1329 November 2013 07/11/13 STATEMENT OF CAPITAL GBP 356

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED PAUL RICHARD WETHERFIELD

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/07/1224 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 320

View Document

22/05/1222 May 2012 COMPANY BUSINESS 11/05/2012

View Document

09/05/129 May 2012 DIRECTOR APPOINTED SPENCER LLOYD CHRISTIAN LAND

View Document

23/11/1123 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

17/10/1117 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/112 September 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WATERS

View Document

11/08/1111 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MURIEL SMITH / 27/08/2010

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE WATERS / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SMITH / 27/08/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY DANIEL BUCK / 27/08/2010

View Document

19/08/1019 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/109 August 2010 01/07/10 STATEMENT OF CAPITAL GBP 508

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE WATERS / 27/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DANIEL BUCK / 27/06/2010

View Document

29/07/1029 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MURIEL SMITH / 27/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 27/06/2010

View Document

14/07/1014 July 2010 01/07/09 STATEMENT OF CAPITAL GBP 483

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY DANIEL BUCK / 06/10/2009

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY TONY BUCK

View Document

14/07/0914 July 2009 ADOPT MEM AND ARTS 26/06/2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WATERS / 01/07/2005

View Document

08/08/088 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 139 WATLING STREET GILLINGHAM KENT ME7 2YY

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/08/0425 August 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/11/0320 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/07/003 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/11/9922 November 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 NEW DIRECTOR APPOINTED

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ECOANDGO LTD


  • 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