INSTRUMENT ENGINEERING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

16/12/2216 December 2022 Director's details changed for Mr Barry John Mitchell on 2022-12-01

View Document

16/12/2216 December 2022 Director's details changed for Mrs Sheona Christina Campbell Mitchell on 2022-12-01

View Document

16/12/2216 December 2022 Change of details for Mrs Sheona Christina Campbell Mitchell as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/02/2210 February 2022 Registered office address changed from The Office Kirkton Cottage Wellington Road Aberdeen Aberdeenshire AB12 3JB Scotland to 5 Rubislaw Terrace Aberdeen AB10 1XE on 2022-02-10

View Document

16/12/2116 December 2021 Change of details for Mrs Sheona Christina Campbell Mitchell as a person with significant control on 2021-12-01

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 23/11/18 STATEMENT OF CAPITAL GBP 4

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/05/162 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEONA CHRISTINA CAMPBELL MITCHELL / 04/11/2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY SHEONA MITCHELL

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM 143 GAIRN TERRACE ABERDEEN AB10 6AX

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEONA CHRISTINA CAMPBELL MITCHELL / 04/11/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MITCHELL / 04/11/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 DIRECTOR APPOINTED MRS SHEONA CHRISTINA CAMPBELL MITCHELL

View Document

20/01/1520 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 3

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEONA CHRISTINA CAMPBELL / 31/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MITCHELL / 02/06/2012

View Document

30/04/1330 April 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 87D EDAY ROAD ABERDEEN AB15 6LH

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEONA CHRISTINA CAMPBELL / 06/09/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN MITCHELL / 30/04/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEONA CAMPBELL / 10/04/2009

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 S386 DISP APP AUDS 03/05/07

View Document

10/05/0710 May 2007 S366A DISP HOLDING AGM 03/05/07

View Document

10/05/0710 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

30/04/0730 April 2007 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