STATUS INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

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

View Document

18/11/2418 November 2024 Change of details for Mr Ian Fitzroy Pullin as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Jason Paul Sweeting as a person with significant control on 2024-11-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Change of details for Mr Ian Fitzroy Pullin as a person with significant control on 2022-03-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/01/239 January 2023 Notification of Jason Paul Sweeting as a person with significant control on 2022-03-31

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Director's details changed for Lyn Evans on 2021-06-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYN EVANS / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL SWEETING / 08/01/2015

View Document

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / LYN EVANS / 08/01/2015

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN FITZROY PULLIN / 08/01/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL SWEETING / 03/02/2014

View Document

03/02/143 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LYN EVANS / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN FITZROY PULLIN / 03/02/2014

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR GODFREY JOHNSON

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GODFREY JOHNSON

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN TURNER

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM GREEN LANE BUSINESS PARK GREEN LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8DE

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/05/1231 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 STATEMENT BY DIRECTORS

View Document

06/01/116 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 625318

View Document

06/01/116 January 2011 REDUCE ISSUED CAPITAL 22/12/2010

View Document

06/01/116 January 2011 SOLVENCY STATEMENT DATED 22/12/10

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL SWEETING / 03/11/2010

View Document

23/09/1023 September 2010 CANCEL SHARE PREM A/C AND UNALLOCATED ORD SHARES CANCELLED 15/09/2010

View Document

23/09/1023 September 2010 23/09/10 STATEMENT OF CAPITAL GBP 825318

View Document

23/09/1023 September 2010 SOLVENCY STATEMENT DATED 15/09/10

View Document

23/09/1023 September 2010 STATEMENT BY DIRECTORS

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROY TURNER / 26/01/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PULLIN / 31/12/2008

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/03/0620 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0620 March 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: GREEN LANE BUSINESS PARK, GREEN LANE, TEWKESBURY GLOUCESTERSHIRE GL20 8HD

View Document

17/02/0617 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

17/02/0617 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 NC INC ALREADY ADJUSTED 12/07/04

View Document

31/08/0431 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/08/0431 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/0431 August 2004 £ NC 850000/1250000 12/07/04

View Document

13/08/0413 August 2004 £ NC 450000/850000 12/07

View Document

13/08/0413 August 2004 NC INC ALREADY ADJUSTED 12/07/04

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0426 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/047 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

05/12/035 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

30/08/0330 August 2003 NC INC ALREADY ADJUSTED 25/02/03

View Document

20/03/0320 March 2003 £ NC 250000/450000 25/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/10/9812 October 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/02/971 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/03/965 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/01/9626 January 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/01/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 SHARES AGREEMENT OTC

View Document

26/07/9426 July 1994 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

05/06/945 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/05/9419 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9412 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 23/01/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/92

View Document

28/01/9228 January 1992 RETURN MADE UP TO 23/01/92; CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/09/915 September 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

10/04/9110 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

27/09/9027 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 AUDITOR'S RESIGNATION

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: SANTA FE BUILDINGS STOKE ORCHARD BISHOPS CLEEVE CHELTENHAM GLOS GL52 4RU

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/08/8627 August 1986 DIRECTOR RESIGNED

View Document

10/06/8610 June 1986 NEW DIRECTOR APPOINTED

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/8313 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/01/83

View Document

02/11/822 November 1982 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