INFLUX MEASUREMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

01/10/241 October 2024 Secretary's details changed for Mr Mark Bernard Towner on 2024-09-22

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Appointment of Mr Ethan Wesley as a director on 2023-03-02

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBT SENSORS DEVELOPMENTS LIMITED

View Document

24/04/2024 April 2020 CESSATION OF MARK BERNARD TOWNER AS A PSC

View Document

24/04/2024 April 2020 CESSATION OF KAROLYN TOWNER AS A PSC

View Document

24/04/2024 April 2020 PSC'S CHANGE OF PARTICULARS / MBT SENSORS DEVELOPMENTS LIMITED / 12/03/2020

View Document

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

21/05/1921 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

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

07/09/187 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BERNARD TOWNER / 07/09/2018

View Document

04/06/184 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 ARTICLES OF ASSOCIATION

View Document

14/03/1814 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/1814 March 2018 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

22/12/1722 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 6778

View Document

22/12/1722 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 6778

View Document

22/12/1722 December 2017 27/11/17 STATEMENT OF CAPITAL GBP 6778

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH NASH

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED CARLA LOUISE TOWNER PARRI

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BENNETT

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MELVYN DEAN SMITH

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/05/1730 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 ALTER ARTICLES 08/03/2017

View Document

16/05/1716 May 2017 ARTICLES OF ASSOCIATION

View Document

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 21/11/16 STATEMENT OF CAPITAL GBP 11526

View Document

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

View Accounts

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN BRIGGS

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

22/04/1622 April 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

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR ALLAN BRIGGS

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/03/1422 March 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

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/10/107 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL BENNETT / 22/09/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD NASH / 22/09/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH EDWARD NASH / 14/06/2010

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

13/08/0913 August 2009 PRE-EMPTION RIGHTS 31/05/2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NASH / 21/08/2008

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 S80A AUTH TO ALLOT SEC 07/07/06

View Document

18/07/0618 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/053 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/031 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 REGISTERED OFFICE CHANGED ON 10/06/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON HAMPSHIRE SO17 2FZ

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/09/01; NO CHANGE OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 DIRECTOR RESIGNED

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 22/09/00; NO CHANGE OF MEMBERS

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

12/10/9812 October 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 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


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