AMBER INSTRUMENTS LIMITED

Company Documents

DateDescription
12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

09/06/219 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/2127 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN MORCOM / 25/01/2021

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APPLIED MEASUREMENTS (HOLDINGS) LIMITED

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 CESSATION OF PAUL ANDREW ARMSTRONG AS A PSC

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM DUNSTON HOUSE DUNSTON ROAD SHEEPBRIDGE CHESTERFIELD, S41 9QD

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR ROBERT JOHN DAVIES

View Document

01/05/181 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ARMSTRONG

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY PAUL ARMSTRONG

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR OLIVER JOHN MORCOM

View Document

01/05/181 May 2018 SECRETARY APPOINTED MR DARREN JUSTIN SKIPP

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR DARREN JUSTIN SKIPP

View Document

26/04/1826 April 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

29/06/1629 June 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

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

26/10/1526 October 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

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/12/1410 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

21/01/1421 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/12/1320 December 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

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/02/1213 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE ARMSTRONG

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN-MARIE ARMSTRONG / 17/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ARMSTRONG / 17/01/2010

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/02/0313 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/02/991 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 17/01/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/11/9211 November 1992 EXEMPTION FROM APPOINTING AUDITORS 05/03/92

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 3 CUTTHORPE GRANGE CHESTERFIELD DERBYSHIRE S41 9SD

View Document

24/02/9224 February 1992 EXEMPTION FROM APPOINTING AUDITORS 03/02/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 17/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 EXEMPTION FROM APPOINTING AUDITORS 10/12/91

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/11/9015 November 1990 EXEMPTION FROM APPOINTING AUDITORS 10/03/90

View Document

15/11/9015 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/11/9015 November 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 01/01/00 AMEND

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 REGISTERED OFFICE CHANGED ON 22/02/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

28/10/8728 October 1987 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