LAUNCHCHANGE INSTRUMENTATION LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03

View Document

03/10/233 October 2023 Termination of appointment of Simon Gordon Edward West as a director on 2023-09-28

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Daniel Roger Robertson as a director on 2023-09-22

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Statement of capital following an allotment of shares on 2022-05-04

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
C/O DANAHER UK INDUSTRIES LTD
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE
PARKWAY BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

22/10/1422 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/10/124 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED DEREK CHARLES STONE

View Document

13/10/1113 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 IMPOSED LIMIT AUTHORISED SHARE CAPITAL REMOVED 14/05/2010

View Document

13/10/1013 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/11/0919 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

06/08/096 August 2009 NC INC ALREADY ADJUSTED 14/04/09

View Document

06/08/096 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 GBP NC 885100000/910000000 02/04/2009

View Document

06/08/096 August 2009 GBP NC 910000000/1000000000 14/04/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 NC INC ALREADY ADJUSTED 15/12/08

View Document

12/01/0912 January 2009 GBP NC 865000000/885100000 15/12/2008

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TUNLEY / 05/01/2009

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/08 FROM: GISTERED OFFICE CHANGED ON 04/12/2008 FROM C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US

View Document

03/12/083 December 2008 DIRECTOR APPOINTED DAVID WILLIAM TUNLEY

View Document

03/12/083 December 2008 DIRECTOR APPOINTED KEITH GRAHAM WARD

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR COLIN DAVIS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED FRANK TALBOT MCFADEN

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/10/0616 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: G OFFICE CHANGED 01/02/06 HYDREX HOUSE 22-23 GARDEN ROAD RICHMOND SURREY TW9 4NR

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SHARES AGREEMENT OTC

View Document

25/08/0425 August 2004 DUPLICATE RESOLUTION

View Document

25/08/0425 August 2004 � NC 90000000/865000000 13/08/04

View Document

25/08/0425 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/08/0425 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0425 August 2004 NC INC ALREADY ADJUSTED 13/08/04

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/10/0320 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

16/01/0316 January 2003 AUDITOR'S RESIGNATION

View Document

20/12/0220 December 2002 DELIVERY EXT'D 3 MTH 31/03/02

View Document

16/12/0216 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: G OFFICE CHANGED 14/02/02 PENINSULA HOUSE RYDON LANE EXETER DEVON EX2 7HR

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 COMPANY NAME CHANGED VIRIDOR INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 04/02/02

View Document

27/10/0127 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/10/0020 October 2000 RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED WATER WEST LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

16/12/9816 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9816 December 1998 � NC 45000000/90000000 03/12/98

View Document

16/12/9816 December 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/12/98

View Document

16/12/9816 December 1998 NC INC ALREADY ADJUSTED 03/12/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/10/9816 October 1998 NC INC ALREADY ADJUSTED 11/09/98

View Document

13/10/9813 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 23/09/98

View Document

30/09/9830 September 1998 NC INC ALREADY ADJUSTED 23/09/98

View Document

30/09/9830 September 1998 � NC 26000000/45000000 21/09/98

View Document

13/03/9813 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9721 March 1997 S386 DISP APP AUDS 18/03/97

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

27/01/9727 January 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 24/09/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

13/10/9513 October 1995 RETURN MADE UP TO 24/09/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9519 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 NC INC ALREADY ADJUSTED 29/08/95

View Document

19/09/9519 September 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/08/95

View Document

19/09/9519 September 1995 � NC 100/26000000 29/08/95

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 RETURN MADE UP TO 24/09/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 24/09/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 S252 DISP LAYING ACC 05/07/93

View Document

23/08/9323 August 1993 EXEMPTION FROM APPOINTING AUDITORS 05/07/93

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/11/9217 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/927 October 1992 RETURN MADE UP TO 24/09/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 24/09/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/06/9111 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/905 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/12/8823 December 1988 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