CURTIS INSTRUMENTS (U.K.) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-15

View Document

15/07/2515 July 2025 NewNotification of Tewfic Tom Gores as a person with significant control on 2024-05-01

View Document

21/02/2521 February 2025 Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

21/02/2521 February 2025 Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-11-24 with no updates

View Document

03/09/243 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

02/05/242 May 2024 Registration of charge 011558440004, created on 2024-05-01

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

14/08/2314 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Notification of a person with significant control statement

View Document

11/01/2311 January 2023 Cessation of Herbert Vollrath Kohler as a person with significant control on 2022-09-02

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

23/11/2223 November 2022 Current accounting period extended from 2022-11-30 to 2022-12-31

View Document

03/05/223 May 2022 Appointment of Mr Kerry Green as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of David Wilkes as a director on 2022-04-29

View Document

27/04/2227 April 2022 Group of companies' accounts made up to 2021-11-30

View Document

24/01/2224 January 2022 Notification of Herbert Vollrath Kohler as a person with significant control on 2021-12-23

View Document

19/01/2219 January 2022 Cessation of Stuart Marwell as a person with significant control on 2021-12-23

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/11/1828 November 2018 AUDITOR'S RESIGNATION

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR NICHOLAS MARWELL

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY LANGSFORD

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANKERS / 01/10/2018

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR DAVID WILKES

View Document

06/06/186 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANKERS / 24/01/2018

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH LANGSFORD / 25/01/2018

View Document

04/04/174 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/06/1621 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

23/07/1523 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR MARK ANKERS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SADLER

View Document

20/03/1520 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/08/1422 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

02/04/142 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

14/05/1314 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

19/03/1319 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

13/06/1213 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

03/04/123 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SADLER

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILKES

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

17/08/1017 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

15/03/1015 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE PATRICIA ELIZABETH SADLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SADLER / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOSEPH LANGSFORD / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MARWELL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILKES / 10/03/2010

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0416 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

20/10/0120 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 51 GRAFTON STREET NORTHAMPTON NN1 2NT

View Document

14/07/0014 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

19/04/0019 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 22/03/96; CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/94

View Document

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

View Document

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

View Document

05/06/945 June 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

14/04/9314 April 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/91

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 22/03/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 02/03/90; NO CHANGE OF MEMBERS

View Document

20/03/9020 March 1990 RE DIRECTORS FRM 5-8 16/02/90

View Document

20/03/9020 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 RETURN MADE UP TO 27/03/89; FULL LIST OF MEMBERS

View Document

14/04/8914 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/88

View Document

24/03/8824 March 1988

View Document

24/03/8824 March 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

17/03/8717 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

17/03/8717 March 1987 RETURN MADE UP TO 28/02/87; FULL LIST OF MEMBERS

View Document

09/01/749 January 1974 CERTIFICATE OF INCORPORATION

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