NU INSTRUMENTS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of Russell Webster as a director on 2024-07-01

View Document

22/07/2422 July 2024 Appointment of Dr Jamie Williams as a director on 2024-07-01

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Appointment of Mr Stefano Milani as a director on 2024-05-07

View Document

15/05/2415 May 2024 Termination of appointment of Emanuela Speranza as a director on 2024-05-07

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-13 with updates

View Document

08/12/238 December 2023 Resolutions

View Document

08/12/238 December 2023 Resolutions

View Document

28/11/2328 November 2023 Notification of Ametek Instruments Group Uk Limited as a person with significant control on 2023-11-01

View Document

28/11/2328 November 2023 Cessation of Ametek European Holdings Limited as a person with significant control on 2023-11-01

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Statement of capital on 2021-10-13

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021

View Document

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 SECRETARY APPOINTED LYNN CARINO

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY JOY ATWELL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR RUSSELL WEBSTER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COLEY

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID COLEY

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN-CHARLES CHEN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCALL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP FREEDMAN

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURROWS

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'NIONS

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM SEACOURT TOWER WEST WAY OXFORD OXFORDSHIRE OX2 0FB

View Document

08/08/168 August 2016 SECRETARY APPOINTED DAVID BRUCE COLEY

View Document

08/08/168 August 2016 SECRETARY APPOINTED JOY ATWELL

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR DAVID BRUCE COLEY

View Document

08/08/168 August 2016 DIRECTOR APPOINTED EMANUELA SPERANZA

View Document

08/08/168 August 2016 DIRECTOR APPOINTED JEAN-CHARLES CHEN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DEECH

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/164 August 2016 15/07/16 STATEMENT OF CAPITAL GBP 887.688

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/08/161 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030460420003

View Document

19/07/1619 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECOND FILING WITH MUD 13/04/15 FOR FORM AR01

View Document

06/10/156 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

30/09/1530 September 2015 SECRETARY'S CHANGE OF PARTICULARS / DR JOHN STEWART DEECH / 30/09/2015

View Document

14/04/1514 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030460420003

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOSEPH BURROWS / 21/11/2013

View Document

14/05/1314 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR ROBERT KEITH O'NIONS / 21/02/2013

View Document

24/08/1224 August 2012 DIRECTOR APPOINTED SIR ROBERT KEITH O'NIONS

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

13/04/1113 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED ANDREW JOSEPH BURROWS

View Document

23/04/1023 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP ANTONY FREEDMAN / 01/04/2010

View Document

14/04/1014 April 2010 SAIL ADDRESS CREATED

View Document

14/04/1014 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1014 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN LEWIS MCCALL / 01/04/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN GARETH WILLIAMS / 01/04/2010

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCCALL / 17/03/2008

View Document

06/06/076 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: GREYFRIARS COURT, PARADISE SQUARE, OXFORD OXFORDSHIRE, OX1 1BB

View Document

19/06/0319 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS; AMEND

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/01/029 January 2002 CAPITALISE £899700 01/12/01

View Document

09/01/029 January 2002 £ NC 300/900000 01/12/01

View Document

09/01/029 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/029 January 2002 NC INC ALREADY ADJUSTED 01/12/01

View Document

09/01/029 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/029 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/01/029 January 2002 SHARE-GIFT-TRUST OPTION 01/12/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

29/11/0029 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

06/08/996 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/996 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/04/9930 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9920 January 1999 £ NC 100/300 16/12/98

View Document

20/01/9920 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/98

View Document

20/01/9920 January 1999 NC INC ALREADY ADJUSTED 16/12/98

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/985 June 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 ADOPT MEM AND ARTS 22/12/97

View Document

21/10/9721 October 1997 REGISTERED OFFICE CHANGED ON 21/10/97 FROM: TWIST WALKER AND CO, 16 KINGSWAY, ALTRINCHAM, CHESHIRE WA14 1PJ

View Document

21/10/9721 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

13/03/9713 March 1997 NEW SECRETARY APPOINTED

View Document

13/03/9713 March 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

31/01/9731 January 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

31/05/9631 May 1996 COMPANY NAME CHANGED PAF CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/06/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/01/9625 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/06/956 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

13/04/9513 April 1995 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