DOUGLAS INSTRUMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN ANDREW KOLEK / 10/04/2019

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR STEFAN ANDREW KOLEK

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/02/1227 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOUGLAS SHAW STEWART / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN FRANCIS BALDOCK / 04/03/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES SMITH LOGGED FORM

View Document

28/02/0828 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/05/9925 May 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 25 THAMES HOUSE 140 BATTERSEA PARK ROAD LONDON SW11 4NB

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 REGISTERED OFFICE CHANGED ON 16/02/95 FROM: 2 SEWARDSTONE ROAD WALTHAM ABBEY ESSEX EN9 1NB

View Document

25/03/9425 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 REGISTERED OFFICE CHANGED ON 25/03/94

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 22/02/92; CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/08/9122 August 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

11/09/9011 September 1990 RETURN MADE UP TO 22/02/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 WD 21/03/88 AD 11/12/87--------- £ SI 90@1=90 £ IC 2/92

View Document

23/02/8823 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/02/883 February 1988 COMPANY NAME CHANGED REAMSTOCK LIMITED CERTIFICATE ISSUED ON 04/02/88

View Document

03/02/883 February 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/02/88

View Document

10/12/8710 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 70/74 CITY RD LONDON EC1Y 2DQ

View Document

10/12/8710 December 1987 NEW DIRECTOR APPOINTED

View Document

14/10/8714 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information