GNR ANALYTICAL INSTRUMENTS UK LTD
Company Documents
Date | Description |
---|---|
07/01/227 January 2022 | Cessation of Nicola Jane Mckinley as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Director's details changed for Mr James Gerard Mckinley on 2022-01-07 |
07/01/227 January 2022 | Change of details for Mr James Gerard Mckinley as a person with significant control on 2022-01-07 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-05 with updates |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
01/10/211 October 2021 | Compulsory strike-off action has been discontinued |
30/09/2130 September 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | DIRECTOR APPOINTED MRS LAUREN EMMA STEVENS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, SECRETARY NICOLA MCKINLEY |
11/01/1911 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MCKINLEY |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
20/07/1720 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MCKINLEY / 28/10/2015 |
10/11/1510 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERARD MCKINLEY / 28/10/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
06/10/146 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
06/10/146 October 2014 | CURRSHO FROM 31/01/2014 TO 31/01/2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/02/1418 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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