NEW FOREST INSTRUMENT CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 27/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

30/11/1830 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/04/152 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010708410006

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/04/138 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GLYN DAVID STIMPSON / 01/03/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVID STIMPSON / 01/03/2012

View Document

22/05/1222 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 84 COBHAM ROAD FERNDOWN INDUSTRIAL ESTA FERNDOWN DORSET BH21 7RW

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN DAVID STIMPSON / 17/09/2010

View Document

27/04/1127 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/04/1029 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1027 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/12/093 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR PETER STIMPSON

View Document

17/08/0917 August 2009 GBP IC 180/80 20/07/09 GBP SR 100@1=100

View Document

31/07/0931 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/07/0928 July 2009 ADOPT MEM AND ARTS 17/07/2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 SECRETARY APPOINTED MR GLYN DAVID STIMPSON

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED SECRETARY ANGELA STIMPSON

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 60 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE FERNDOWN DORSET BH21 7QH

View Document

30/05/0630 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/10/035 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/03/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

13/06/9813 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 27/03/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

12/06/9712 June 1997 RETURN MADE UP TO 27/03/97; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

01/06/961 June 1996 RETURN MADE UP TO 27/03/96; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 RETURN MADE UP TO 27/03/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

28/02/9528 February 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/05/93

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

06/04/946 April 1994 RETURN MADE UP TO 27/03/94; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 RETURN MADE UP TO 27/03/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 27/03/92; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 27/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

30/08/8930 August 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

01/02/881 February 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

25/01/8425 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

08/09/728 September 1972 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