ANVILLE 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
25/06/2525 June 2025 Director's details changed for Mr Brian Michael Wall on 2024-12-25

View Document

24/06/2524 June 2025 Appointment of Mr. William Jay Kullback as a director on 2025-06-02

View Document

24/06/2524 June 2025 Termination of appointment of Joyce Ann Heidinger as a director on 2025-05-31

View Document

06/03/256 March 2025 Appointment of Siddhartha Kadia as a director on 2025-01-01

View Document

17/02/2517 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

17/02/2517 February 2025

View Document

23/01/2523 January 2025 Confirmation statement made on 2024-11-29 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of Benjamin Ross Travis as a director on 2024-12-31

View Document

04/03/244 March 2024 Termination of appointment of James Mark Allan as a director on 2024-02-15

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

06/12/236 December 2023 Micro company accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA England to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-08

View Document

30/08/2330 August 2023 Appointment of James Mark Allan as a director on 2023-08-01

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-29 with updates

View Document

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

View Accounts

14/12/2214 December 2022 Change of details for Technival Ltd as a person with significant control on 2016-04-06

View Document

14/12/2214 December 2022 Cessation of Gary Douglas Philp as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

12/12/2212 December 2022 Termination of appointment of Gary Philp as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Joyce Ann Heidinger as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Benjamin Ross Travis as a director on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr Brian Michael Wall as a director on 2022-12-12

View Document

12/12/2212 December 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Salisbury House Station Road Cambridge CB1 2LA on 2022-12-12

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-29 with updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PHILP / 01/10/2017

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

04/10/184 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 145 - 157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/12/142 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR GARY PHILP

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TRUIN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY ALETHEA TRUIN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/12/125 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/05/122 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/12/1021 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 01/07/10 STATEMENT OF CAPITAL GBP 50

View Document

01/07/101 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/101 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRISON

View Document

18/06/1018 June 2010 SECRETARY APPOINTED ALETHEA TRUIN

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 REGISTERED OFFICE CHANGED ON 07/05/2010 FROM UNIT 19 PEGASUS COURT NORTH LANE ALDERSHOT HAMPSHIRE GU12 4PQ

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY TRUIN / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

27/07/0927 July 2009 PREVEXT FROM 31/10/2008 TO 30/04/2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: LASER HOUSE DOMAN ROAD CAMBERLEY SURREY GU15 3DF

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/03/0412 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS; AMEND

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/08/0223 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 EXEMPTION FROM APPOINTING AUDITORS 17/03/00

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

05/03/995 March 1999 EXEMPTION FROM APPOINTING AUDITORS 15/02/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 104/108 SCHOOL ROAD TILEHURST READING BERKS RG315AX

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

15/01/9815 January 1998 EXEMPTION FROM APPOINTING AUDITORS 01/12/97

View Document

30/12/9730 December 1997 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

16/12/9616 December 1996 EXEMPTION FROM APPOINTING AUDITORS 04/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

26/02/9626 February 1996 EXEMPTION FROM APPOINTING AUDITORS 05/02/96

View Document

24/11/9524 November 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/08/9521 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/08/95

View Document

23/11/9423 November 1994 RETURN MADE UP TO 29/11/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

06/04/946 April 1994 EXEMPTION FROM APPOINTING AUDITORS 21/03/94

View Document

20/12/9320 December 1993 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 15/03/93

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

24/11/9224 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

21/09/9221 September 1992 EXEMPTION FROM APPOINTING AUDITORS 10/08/92

View Document

19/01/9219 January 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9012 December 1990 ADOPT MEM AND ARTS 29/11/90

View Document

29/11/9029 November 1990 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