C E INSTRUMENTS LTD
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
23/09/2423 September 2024 | Micro company accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Appointment of Mr Ajax Yhap as a director on 2023-09-18 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Confirmation statement made on 2023-05-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-19 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | APPOINTMENT TERMINATED, SECRETARY SARAH HARRISON |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/12/1518 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
24/09/1524 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
26/06/1526 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MORGAN / 23/06/2015 |
23/06/1523 June 2015 | REGISTERED OFFICE CHANGED ON 23/06/2015 FROM THE OLD BARN,SWAN LANE HINDLEY GREEN WIGAN LANCASHIRE WN2 4HF |
23/06/1523 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRISON / 23/06/2015 |
23/06/1523 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH HARRISON / 23/06/2015 |
29/01/1529 January 2015 | APPOINTMENT TERMINATED, SECRETARY ANTHONY HARRISON |
29/01/1529 January 2015 | SECRETARY APPOINTED MRS SARAH HARRISON |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARRISON / 01/03/2014 |
23/12/1423 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/12/1221 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/12/1115 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
02/09/112 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/09/101 September 2010 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WALL |
22/01/1022 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HARRISON / 01/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WALL / 01/12/2009 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MORGAN / 01/12/2009 |
22/01/1022 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY HARRISON / 01/12/2009 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/02/0916 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/04/0830 April 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
27/07/0727 July 2007 | NEW SECRETARY APPOINTED |
27/07/0727 July 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/12/058 December 2005 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
17/10/0517 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | DIRECTOR RESIGNED |
30/11/0430 November 2004 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | NEW DIRECTOR APPOINTED |
18/10/0418 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
22/01/0422 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
04/03/034 March 2003 | SECRETARY RESIGNED |
04/03/034 March 2003 | NEW SECRETARY APPOINTED |
02/01/032 January 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
10/01/0210 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
17/12/0117 December 2001 | RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS |
08/01/018 January 2001 | NEW DIRECTOR APPOINTED |
13/12/0013 December 2000 | RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS |
11/12/0011 December 2000 | COMPANY NAME CHANGED HARRISON TECHNICAL SERVICES LIMI TED CERTIFICATE ISSUED ON 12/12/00 |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
15/12/9915 December 1999 | RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS |
22/04/9922 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
09/02/999 February 1999 | REGISTERED OFFICE CHANGED ON 09/02/99 FROM: RYAL FOLD HOUSE RYAL FOLD TOCKHOLES DARWEN LANCASHIRE BB3 0PB |
18/12/9818 December 1998 | RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS |
16/12/9716 December 1997 | NEW DIRECTOR APPOINTED |
16/12/9716 December 1997 | DIRECTOR RESIGNED |
16/12/9716 December 1997 | SECRETARY RESIGNED |
16/12/9716 December 1997 | NEW DIRECTOR APPOINTED |
16/12/9716 December 1997 | NEW SECRETARY APPOINTED |
16/12/9716 December 1997 | NEW DIRECTOR APPOINTED |
05/12/975 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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