IS-INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Change of details for Mr Nicholas Andrew Bantin as a person with significant control on 2025-02-14

View Document

07/03/257 March 2025 Change of details for Jonathan Storey as a person with significant control on 2025-02-14

View Document

07/03/257 March 2025 Director's details changed for Mr Nicholas Andrew Bantin on 2025-02-14

View Document

07/03/257 March 2025 Director's details changed for Mr Jonathan Storey on 2025-02-14

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

07/03/257 March 2025 Change of details for Mr Nicholas Andrew Bantin as a person with significant control on 2025-02-14

View Document

07/03/257 March 2025 Change of details for Dr Michael Foster as a person with significant control on 2025-02-14

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

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

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/224 April 2022 Second filing of Confirmation Statement dated 2021-02-18

View Document

04/04/224 April 2022 Second filing of a statement of capital following an allotment of shares on 2020-05-01

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

01/04/221 April 2022 Director's details changed for Dr Michael Foster on 2021-06-01

View Document

01/04/221 April 2022 Director's details changed for Mr Nicholas Andrew Bantin on 2021-05-01

View Document

01/04/221 April 2022 Director's details changed for Jonathan Storey on 2019-02-01

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

07/04/217 April 2021 Confirmation statement made on 2021-02-18 with no updates

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FOSTER / 17/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BANTIN / 17/02/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 56 BARHAM ROAD CHISLEHURST KENT BR7 6HX

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 6

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR NICHOLAS ANDREW BANTIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 COMPANY NAME CHANGED INNOVATIVE SMALL INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 01/11/11

View Document

20/07/1120 July 2011 PREVEXT FROM 28/02/2011 TO 30/04/2011

View Document

17/03/1117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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