CROMPTON INSTRUMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Termination of appointment of Antoine Marie Sage as a director on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01

View Document

12/03/2512 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

25/04/2325 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/03/224 March 2022 Appointment of Antoine Marie Sage as a director on 2022-02-15

View Document

04/02/224 February 2022 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

03/02/223 February 2022 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

05/11/215 November 2021 Secretary's details changed for Invensys Secretaries Limited on 2016-10-31

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Kelly Jean Becker on 2021-04-01

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

17/06/2017 June 2020 PSC'S CHANGE OF PARTICULARS / BTR INDUSTRIES LIMITED / 20/09/2016

View Document

20/01/2020 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

06/06/196 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MICHAEL PATRICK HUGHES / 03/04/2018

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR MICHAEL PATRICK HUGHES

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR TANUJA RANDERY

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 REGISTERED OFFICE CHANGED ON 22/11/2016 FROM 2ND FLOOR, 80 VICTORIA STREET LONDON SW1E 5JL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/09/1529 September 2015 AUDITOR'S RESIGNATION

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

01/05/151 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 27/02/2015

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED TANUJA RANDERY

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 3RD FLOOR 40 GROSVENOR PLACE LONDON SW1X 7AW

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR STUART THOROGOOD

View Document

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SPENCER

View Document

06/10/146 October 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR STUART THOROGOOD

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA HULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR TREVOR LAMBETH

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MARY HULL / 18/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE SPENCER / 18/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 16/08/2010

View Document

13/01/1113 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BF

View Document

23/08/1023 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INVENSYS SECRETARIES LIMITED / 01/10/2009

View Document

09/01/109 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/12/061 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

09/08/069 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: PORTLAND HOUSE STAG PLACE LONDON SW1E 5BF

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: INVENSYS HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

27/09/0427 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 EXEMPTION FROM APPOINTING AUDITORS 06/12/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BTR HOUSE CARLISLE PLACE LONDON SW1P 1BX

View Document

26/08/9926 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 DIRECTOR RESIGNED

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/10/985 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS; AMEND

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

22/01/9822 January 1998 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/08/9728 August 1997 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/9728 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SILVERTOWN HOUSE VINCENT SQUARE LONDON SW1P 2PL

View Document

12/02/9712 February 1997 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/10/936 October 1993 REGISTERED OFFICE CHANGED ON 06/10/93 FROM: FREEBOURNES ROAD WITHAM ESSEX CM8 3AH

View Document

30/08/9330 August 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

25/09/9125 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/08/916 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

04/01/914 January 1991 252,366A,386 17/12/90

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/10/904 October 1990 NEW DIRECTOR APPOINTED

View Document

27/09/9027 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/09/9010 September 1990 NEW DIRECTOR APPOINTED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: GUISELEY NR LEEDS YORKSHIRE

View Document

10/09/9010 September 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 RETURN MADE UP TO 17/05/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ADOPT MEM AND ARTS 120689

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

27/01/8927 January 1989 COMPANY NAME CHANGED CROMPTON PARKINSON INSTRUMENTS L IMITED CERTIFICATE ISSUED ON 30/01/89

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/08/8825 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

12/07/8612 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/07/8612 July 1986 RETURN MADE UP TO 12/06/86; FULL LIST OF MEMBERS

View Document

17/08/8217 August 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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