CONDUCTIX-WAMPFLER LTD

Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

13/09/2213 September 2022 Accounts for a small company made up to 2021-12-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16

View Document

15/06/1615 June 2016 15/06/16 STATEMENT OF CAPITAL GBP 420000

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JONES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY STEPHEN WOOLFE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR FRANCOIS BERNES

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LANG

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK THIRION

View Document

31/10/1431 October 2014 AUDITOR'S RESIGNATION

View Document

10/07/1410 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR PHILIPPE IVAN LANG

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR PATRICK THIRION

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN COLLIAUT

View Document

19/02/1419 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/09/133 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

26/02/1326 February 2013 SECOND FILING FOR FORM TM01

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DELACHAUX

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM, 1 MICHIGAN AVENUE, BROADWAY, SALFORD, M5 2GY

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/11/1121 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

09/11/119 November 2011 COMPANY BUSINESS 03/11/2011

View Document

09/11/119 November 2011 ARTICLES OF ASSOCIATION

View Document

04/11/114 November 2011 ALTER ARTICLES 25/10/2011

View Document

04/11/114 November 2011 ARTICLES OF ASSOCIATION

View Document

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

View Document

08/03/118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHAIRMAN FRANCOIS BERNARD DELACHAUX / 15/06/2010

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PIERRE COLLIAUT / 15/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES JONES / 15/06/2010

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/0810 May 2008 COMPANY NAME CHANGED CONDUCTIX LIMITED CERTIFICATE ISSUED ON 12/05/08

View Document

22/04/0822 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0619 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: INSUL-8 LIMITED, 1 MICHIGAN AVENUE, SALFORD, M5 2GY

View Document

19/06/0619 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 COMPANY NAME CHANGED INSUL-8 LIMITED CERTIFICATE ISSUED ON 21/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/018 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/07/946 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/946 July 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 REGISTERED OFFICE CHANGED ON 06/07/94

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/07/9319 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9220 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/11/9019 November 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/11/893 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/10/892 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/87

View Document

01/08/881 August 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/11/8627 November 1986 RETURN MADE UP TO 14/04/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

21/12/7821 December 1978 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