C.V. INSTRUMENTS LIMITED

Company Documents

DateDescription
08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

05/07/245 July 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

10/07/2310 July 2023 Accounts for a small company made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-09-30

View Document

27/06/1927 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/12/153 December 2015 DIRECTOR APPOINTED SIMON NAI CHENG HSU

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY LIM

View Document

18/11/1518 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR HENRY WOON-HOE LIM

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DYSON

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MRS ALAINA SHONE

View Document

19/11/1419 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 ADOPT ARTICLES 30/05/2014

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010201460008

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010201460007

View Document

19/11/1319 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP WHITE / 01/05/2013

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR HENRY LIM

View Document

20/11/1220 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. HENRY WOON-HOE LIM / 15/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 AUDITOR'S RESIGNATION

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

19/11/1019 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR. HENRY WOON-HOE LIM

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN BEAZER

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/11/0917 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CYRIL BEAZER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP WHITE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN DYSON / 17/11/2009

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR JOHN MAURICE DALLMAN

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MR BRIAN CYRIL BEAZER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM FLETCHER

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY WILLIAM FLETCHER

View Document

08/05/098 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED MR PATRICK JOHN DYSON

View Document

07/11/087 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 AUDITOR'S RESIGNATION

View Document

20/11/0720 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0522 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/05/0411 May 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/03/037 March 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/07/0226 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

07/05/027 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/023 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/04/0014 April 2000 DELIVERY EXT'D 3 MTH 30/09/99

View Document

06/04/006 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99

View Document

18/01/0018 January 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

01/11/991 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 32 LEEDS OLD ROAD BRADFORD WEST YORKSHIRE BD3 8HU

View Document

01/06/991 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

22/02/9922 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/993 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/12/955 December 1995 S252 DISP LAYING ACC 29/11/95

View Document

05/12/955 December 1995 S366A DISP HOLDING AGM 29/11/95

View Document

05/12/955 December 1995 S386 DISP APP AUDS 29/11/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

View Document

07/11/947 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/947 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 AUDITOR'S RESIGNATION

View Document

06/01/936 January 1993 AUDITOR'S RESIGNATION

View Document

13/11/9213 November 1992 RETURN MADE UP TO 27/10/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/05/9211 May 1992 NEW DIRECTOR APPOINTED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 27/10/91; NO CHANGE OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

02/11/892 November 1989 RETURN MADE UP TO 27/10/89; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/04/888 April 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 VARYING SHARE RIGHTS AND NAMES 14/12/87

View Document

22/01/8822 January 1988 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED

View Document

20/05/8720 May 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8631 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/09/868 September 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

27/07/7127 July 1971 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