GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

17/03/2517 March 2025 Memorandum and Articles of Association

View Document

17/03/2517 March 2025 Resolutions

View Document

11/03/2511 March 2025 Notification of Royston Instruments Ltd as a person with significant control on 2025-02-28

View Document

10/03/2510 March 2025 Withdrawal of a person with significant control statement on 2025-03-10

View Document

10/03/2510 March 2025 Appointment of Mr David Allan Newble as a director on 2025-02-28

View Document

10/03/2510 March 2025 Termination of appointment of Katherine Victoria Barnes-Quinn as a director on 2025-02-28

View Document

10/03/2510 March 2025 Director's details changed for Mr Ludovic James Chapman on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 006581330013, created on 2025-02-28

View Document

05/03/255 March 2025 Registration of charge 006581330012, created on 2025-02-28

View Document

03/03/253 March 2025 Registration of charge 006581330011, created on 2025-02-28

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mrs Katherine Victoria Barnes-Quinn on 2024-10-15

View Document

25/09/2425 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Steven Endress as a director on 2024-06-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

10/01/2410 January 2024 Satisfaction of charge 3 in full

View Document

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

View Accounts

18/12/2318 December 2023 Director's details changed for Mr Steven Endress on 2023-12-15

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Louisa Elizabeth Aichinger on 2023-12-15

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

07/12/237 December 2023 Satisfaction of charge 006581330009 in full

View Document

04/12/234 December 2023 Satisfaction of charge 5 in full

View Document

04/12/234 December 2023 Satisfaction of charge 006581330010 in full

View Document

24/07/2324 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Registered office address changed from 29 Station Road Shepreth Royston Hertfordshire SG8 6GB to Evolution House Unit 2, Durham Way Royston Gateway Royston SG8 5GX on 2023-05-24

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

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

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Appointment of Mrs Louisa Elizabeth Aichinger as a director on 2022-02-07

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

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

View Accounts

18/11/2118 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Appointment of Mr Stephen Endress as a director on 2021-07-01

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MARK DAVISON

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

30/01/2030 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISA ELIZABETH DOBLE / 30/01/2020

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JOAN HARVEY / 30/01/2020

View Document

11/11/1911 November 2019 ADOPT ARTICLES 07/10/2019

View Document

11/11/1911 November 2019 ARTICLES OF ASSOCIATION

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS

View Document

18/06/1918 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006581330007

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006581330006

View Document

14/06/1914 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006581330008

View Document

22/05/1922 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

11/12/1811 December 2018 ARTICLES OF ASSOCIATION

View Document

18/09/1818 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006581330010

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR WALTER HERRIOT

View Document

02/07/182 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 006581330009

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ZEALLEY

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED DR MICHAEL EVANS

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED DR CHRIS LOWE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HARVEY

View Document

20/10/1720 October 2017 SECRETARY APPOINTED MISS LOUISA ELIZABETH DOBLE

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA JOAN HARVEY / 20/10/2017

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MISS LOUISA ELIZABETH DOBLE

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISA DOBLE

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN-SMITH

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006581330008

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

06/01/176 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006581330007

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006581330006

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKSTONE

View Document

19/10/1619 October 2016 DIRECTOR APPOINTED MR LUDOVIC JAMES CHAPMAN

View Document

12/10/1612 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

27/01/1627 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR LUDOVIC CHAPMAN

View Document

26/07/1526 July 2015 DIRECTOR APPOINTED MR ROBERT MORGAN-SMITH

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

02/02/152 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MS LINDA JOAN HARVEY

View Document

17/02/1417 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT BATES

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR BRIAN PETER CLARKSTONE

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDOVIC JAMES CHAPMAN / 12/05/2012

View Document

01/02/131 February 2013 SECRETARY APPOINTED LINDA JOAN HARVEY

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN NEAL

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLAS TILEY

View Document

01/01/131 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TILEY

View Document

01/02/121 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

31/10/1131 October 2011 31/10/11 STATEMENT OF CAPITAL GBP 691360

View Document

31/10/1131 October 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR NATHAN JOHN NEAL

View Document

14/02/1114 February 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

31/01/1131 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 07/09/10 STATEMENT OF CAPITAL GBP 691560

View Document

01/09/101 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DR ROBERT NEIL BATES

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL PERGANDE

View Document

25/02/1025 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

29/01/1029 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JEREMY PERGANDE / 18/01/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR CECIL CHAPMAN

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUDOVIC CHAPMAN / 14/10/2008

View Document

06/08/086 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUDOVIC CHAPMAN / 22/05/2008

View Document

23/06/0823 June 2008 GBP IC 703475/695341 09/06/08 GBP SR 8134@1=8134

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED MR WALTER JOHN HERRIOT

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 18/01/08; CHANGE OF MEMBERS

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 £ IC 706067/703475 21/03/07 £ SR 2592@1=2592

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 £ IC 787000/706067 22/06/06 £ SR 80933@1=80933

View Document

04/07/064 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0630 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0616 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 AUDITOR'S RESIGNATION

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

01/05/031 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/037 March 2003 DELIVERY EXT'D 3 MTH 31/05/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/01/02; NO CHANGE OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 25/05/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS; AMEND

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 RETURN MADE UP TO 18/01/01; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 26/05/00

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 28/05/99

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9918 March 1999 RETURN MADE UP TO 14/02/99; CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 29/05/98

View Document

17/03/9817 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/05/97

View Document

17/03/9717 March 1997

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 26/05/95

View Document

13/07/9513 July 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/94

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 27/05/94

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 DIRECTOR RESIGNED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 14/02/94; CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 FULL ACCOUNTS MADE UP TO 28/05/93

View Document

26/10/9326 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9311 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 FULL ACCOUNTS MADE UP TO 29/05/92

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992

View Document

31/03/9231 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

02/06/912 June 1991 FULL ACCOUNTS MADE UP TO 25/05/90

View Document

13/03/9113 March 1991 RETURN MADE UP TO 14/02/91; CHANGE OF MEMBERS

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

01/02/911 February 1991 ALTER MEM AND ARTS 01/12/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990

View Document

16/05/9016 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 26/05/89

View Document

18/09/8918 September 1989

View Document

17/08/8917 August 1989 £ NC 30000/1000000

View Document

17/08/8917 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/89

View Document

17/08/8917 August 1989

View Document

03/08/893 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/893 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 27/05/88

View Document

08/05/898 May 1989 NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989

View Document

08/05/898 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ALTER MEM AND ARTS 231188

View Document

27/01/8927 January 1989 NEW DIRECTOR APPOINTED

View Document

20/07/8820 July 1988 DIRECTOR RESIGNED

View Document

22/06/8822 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 Full accounts made up to 1987-05-29

View Document

20/05/8820 May 1988 Full accounts made up to 1987-05-29

View Document

20/05/8820 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 29/05/87

View Document

02/04/872 April 1987

View Document

02/04/872 April 1987 ANNUAL RETURN MADE UP TO 25/02/87

View Document

18/03/8718 March 1987 Full accounts made up to 1986-05-30

View Document

18/03/8718 March 1987 Full accounts made up to 1986-05-30

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 30/05/86

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

02/07/862 July 1986 RETURN MADE UP TO 19/03/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986

View Document

30/05/8630 May 1986 Full accounts made up to 1985-05-31

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

30/05/8630 May 1986 Full accounts made up to 1985-05-31

View Document

04/05/604 May 1960 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