IS-INSTRUMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Change of details for Mr Nicholas Andrew Bantin as a person with significant control on 2025-02-14 |
07/03/257 March 2025 | Change of details for Jonathan Storey as a person with significant control on 2025-02-14 |
07/03/257 March 2025 | Director's details changed for Mr Nicholas Andrew Bantin on 2025-02-14 |
07/03/257 March 2025 | Director's details changed for Mr Jonathan Storey on 2025-02-14 |
07/03/257 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
07/03/257 March 2025 | Change of details for Mr Nicholas Andrew Bantin as a person with significant control on 2025-02-14 |
07/03/257 March 2025 | Change of details for Dr Michael Foster as a person with significant control on 2025-02-14 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/04/2424 April 2024 | Registered office address changed from Pipers Business Centre 220 Vale Road Tonbridge Kent TN9 1SP to 3 Tannery Road Tonbridge Kent TN9 1RF on 2024-04-24 |
24/04/2424 April 2024 | Confirmation statement made on 2024-02-18 with no updates |
08/01/248 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
14/03/2314 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/04/224 April 2022 | Second filing of Confirmation Statement dated 2021-02-18 |
04/04/224 April 2022 | Second filing of a statement of capital following an allotment of shares on 2020-05-01 |
04/04/224 April 2022 | Confirmation statement made on 2022-02-18 with no updates |
01/04/221 April 2022 | Director's details changed for Dr Michael Foster on 2021-06-01 |
01/04/221 April 2022 | Director's details changed for Mr Nicholas Andrew Bantin on 2021-05-01 |
01/04/221 April 2022 | Director's details changed for Jonathan Storey on 2019-02-01 |
07/02/227 February 2022 | Statement of capital following an allotment of shares on 2021-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/04/217 April 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
07/04/217 April 2021 | Confirmation statement made on 2021-02-18 with no updates |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/11/1929 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
10/01/1910 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FOSTER / 17/02/2017 |
23/02/1723 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BANTIN / 17/02/2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 56 BARHAM ROAD CHISLEHURST KENT BR7 6HX |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/02/1619 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/02/1518 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/02/1419 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
19/02/1419 February 2014 | 17/02/14 STATEMENT OF CAPITAL GBP 6 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR NICHOLAS ANDREW BANTIN |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/02/1318 February 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
07/03/127 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/11/111 November 2011 | COMPANY NAME CHANGED INNOVATIVE SMALL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 01/11/11 |
20/07/1120 July 2011 | PREVEXT FROM 28/02/2011 TO 30/04/2011 |
17/03/1117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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