RAYTEST INSTRUMENTS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

23/09/2423 September 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

30/05/2430 May 2024 Notification of Raytest Holdings Limited as a person with significant control on 2024-05-29

View Document

30/05/2430 May 2024 Cessation of Paradigm Holdingco Limited as a person with significant control on 2024-05-29

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Notification of Paradigm Holdingco Limited as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Peter Kenneth Clapham as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024 Cessation of Jane Ann Rogers as a person with significant control on 2024-05-16

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Statement of capital on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-05-16

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from 1 Walcot Gate Bath BA1 5UG England to 30 Circus Mews Bath BA1 2PW on 2021-12-15

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM PARADIGM HOUSE 3 MELBOURNE AVENUE BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QJ

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR PETER KENNETH CLAPHAM

View Document

03/07/133 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL CLAPHAM

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN CLAPHAM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/07/1211 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1115 June 2011 SAIL ADDRESS CREATED

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENNETH CLAPHAM / 01/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PARADIGM HOUSE 3 MELBORNE AVENUE BROOMHILL SHEFFIELD SOUTH YORKSHIRE S10 2QJ

View Document

20/06/0820 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0820 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 REGISTERED OFFICE CHANGED ON 17/03/03 FROM: ST. JOHNS HOUSE 131 PSALTER LANE SHEFFIELD S11 8UX

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/07/004 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

28/09/9828 September 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/06/9626 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/07/943 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 S252 DISP LAYING ACC 19/10/93

View Document

01/11/931 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/11/931 November 1993 S366A DISP HOLDING AGM 19/10/93

View Document

01/11/931 November 1993 S386 DISP APP AUDS 19/10/93

View Document

08/07/938 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED

View Document

11/09/9011 September 1990 DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 REGISTERED OFFICE CHANGED ON 07/10/87 FROM: PETRE HOUSE PETRE STREET SHEFFIELD S4 8LJ

View Document

07/10/877 October 1987 RETURN MADE UP TO 27/07/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/12/8616 December 1986 COMPANY NAME CHANGED LABLOGIC LIMITED CERTIFICATE ISSUED ON 16/12/86

View Document

24/11/8624 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 24/10/86; FULL LIST OF MEMBERS

View Document

02/05/802 May 1980 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