ELECTRONIC TEMPERATURE 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
07/11/247 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

08/04/238 April 2023 Change of share class name or designation

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Resolutions

View Document

08/04/238 April 2023 Memorandum and Articles of Association

View Document

15/03/2315 March 2023 Director's details changed for Miss Lisa Ann Webb on 2023-03-15

View Document

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

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

04/10/214 October 2021 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

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

View Accounts

13/04/1513 April 2015 DIRECTOR APPOINTED MISS LISA ANN WEBB

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR JASON PHILIP WEBB

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MRS CLARE LOUISE FLOWER

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE FLOWER / 06/04/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM HAZEL WEBB / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 01/03/2015

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 01/03/2015

View Document

02/03/152 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM HAZEL WEBB / 01/03/2015

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN WEBB / 01/09/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM HAZEL WEBB / 01/09/2014

View Document

20/10/1420 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MIRIAM HAZEL WEBB / 01/09/2014

View Document

07/07/147 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017464620003

View Document

04/06/134 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/11/121 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

01/11/111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM DOMINION WAY WORTHING WEST SUSSEX BN14 8NW

View Document

16/01/1016 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM HAZEL WEBB / 31/10/2009

View Document

02/11/092 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WEBB / 31/10/2009

View Document

14/07/0914 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

11/11/0811 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 RE SECTION 519

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

20/10/0320 October 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/10/03

View Document

03/05/033 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: SOUTHDOWNVIEW ROAD BROADWATER TRADING ESTATE WORTHING WEST SUSSEX BN14 8NL

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/11/951 November 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/05/954 May 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

07/11/947 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/11/937 November 1993 REGISTERED OFFICE CHANGED ON 07/11/93 FROM: SOUTHDOWNVIEW ROAD BROADWATER TRADING ESTATE WORTHING WEST SUSSEX BN14 8NL

View Document

26/10/9326 October 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/10/9226 October 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992 RETURN MADE UP TO 16/10/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/10/9223 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/03/9220 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/10/9129 October 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 S80A,252,366A,386 01/10/90

View Document

14/05/9014 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/04/9024 April 1990 NC INC ALREADY ADJUSTED 09/04/90

View Document

24/04/9024 April 1990 � NC 1000/10000 09/04/

View Document

08/02/908 February 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/09/8723 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

23/09/8723 September 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 COMPANY NAME CHANGED LIMESTAR ELECTRONICS LIMITED CERTIFICATE ISSUED ON 08/09/87

View Document

16/02/8716 February 1987 RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS

View Document

16/02/8716 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information
Recently Viewed
  • SOLUTION LED LIMITED


  • 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