KAMSTRUP INSTRUMENTATION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Resolutions

View Document

21/07/2321 July 2023 Appointment of a voluntary liquidator

View Document

21/07/2321 July 2023 Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-07-21

View Document

21/07/2321 July 2023 Declaration of solvency

View Document

16/03/2316 March 2023 Director's details changed for Mr. Henrik Rom on 2023-03-03

View Document

30/01/2330 January 2023 Termination of appointment of Jon Iversen as a director on 2023-01-24

View Document

30/01/2330 January 2023 Appointment of Mr. Henrik Rom as a director on 2023-01-24

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

20/09/2220 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/04/2024 April 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

26/03/2026 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

26/03/2026 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

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

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

06/08/186 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

25/05/1625 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM WELLESLEY HOUSE EAST STREET SUDBURY SUFFOLK CO10 2TP

View Document

25/09/1425 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ERLING CHRISTENSEN

View Document

29/09/1129 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR ERLING CHRISTENSEN

View Document

08/03/118 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR PER AUGUST TROEJBO

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR KNUD BONDE / 24/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERLING CHRISTENSEN / 24/09/2010

View Document

08/10/108 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY ERLING CHRISTENSEN

View Document

26/02/1026 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/081 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/10/0613 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

24/09/0324 September 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 12/05/00

View Document

13/06/0013 June 2000 £ NC 19000/92000 12/05/

View Document

13/06/0013 June 2000 VARYING SHARE RIGHTS AND NAMES 12/05/00

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 REGISTERED OFFICE CHANGED ON 17/02/00 FROM: CHEQUERS HOUSE 77-81 NEWMARKET ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8EU

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 £ NC 100/19000 23/12/99

View Document

07/01/007 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 SECRETARY RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 REGISTERED OFFICE CHANGED ON 01/10/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

24/09/9924 September 1999 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