HANWELL INSTRUMENTS LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/2016 March 2020 APPLICATION FOR STRIKING-OFF

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / THE IMC GROUP LTD / 11/05/2018

View Document

11/11/1911 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN HANCOCK

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/09/1528 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SPENCER ROBINSON / 01/11/2014

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/12/1312 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/11/1030 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/08/1016 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

16/08/1016 August 2010 ADOPT ARTICLES 10/08/2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 11/06/2010

View Document

05/01/105 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN HANCOCK / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK RICHARDSON / 01/10/2009

View Document

05/01/105 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS EMMA JAYNE MAYES / 01/10/2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 12 THE MEAD BUSINESS CENTRE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7BJ

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED MR IAN SPENCER ROBINSON

View Document

04/12/074 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

07/02/077 February 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

10/03/0610 March 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

04/10/054 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/004 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: THE SOUTH WEST BUSINESS CENTRE QUEENSGATE HOUSE,48 QUEENS STREET,EXETER,DEVON EX4 3SR

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

27/09/9627 September 1996 NEW SECRETARY APPOINTED

View Document

27/09/9627 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 SHARES AGREEMENT OTC

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: 4,5 & 6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 RECON 08/02/95

View Document

21/02/9521 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9521 February 1995 NC INC ALREADY ADJUSTED 08/02/95

View Document

21/02/9521 February 1995 SUB-DIVI 08/02/95

View Document

06/02/956 February 1995 COMPANY NAME CHANGED HANWELL SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/02/95

View Document

05/02/955 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

05/02/955 February 1995 DIRECTOR RESIGNED

View Document

26/01/9526 January 1995 COMPANY NAME CHANGED BARNCREST N0. 15 LIMITED CERTIFICATE ISSUED ON 27/01/95

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

23/11/9423 November 1994 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