HIRST MAGNETIC 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
07/03/257 March 2025 Resolutions

View Document

07/03/257 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Resolutions

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

05/02/255 February 2025 Resolutions

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

18/01/2318 January 2023 Cessation of Robert George Aldous as a person with significant control on 2022-12-13

View Document

18/01/2318 January 2023 Notification of a person with significant control statement

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/05/2217 May 2022 Appointment of Dr James Stuart Mckenzie as a director on 2022-05-16

View Document

16/05/2216 May 2022 Termination of appointment of John Camacho as a director on 2022-05-13

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

16/01/2216 January 2022 Change of details for Dr Robert George Aldous as a person with significant control on 2022-01-10

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/12/2124 December 2021 Withdrawal of a person with significant control statement on 2021-12-24

View Document

15/11/2115 November 2021 Notification of Robert George Aldous as a person with significant control on 2021-11-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015648140012

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY MAREK SCIBOR-RYLSKI

View Document

09/04/189 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

10/08/1710 August 2017 ADOPT ARTICLES 13/07/2017

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

06/04/166 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MARK SCIBOR-RYLSKI / 17/11/2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR ROBIN NATHAN CORNELIUS

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/03/1513 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015648140011

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

24/02/1424 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

02/04/132 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

13/03/1213 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

18/07/1118 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

21/03/1121 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/03/1115 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/02/1119 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

08/07/108 July 2010 SECRETARY APPOINTED MR MARK SCIBOR-RYLSKI

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, SECRETARY PETER CRANE + CO LTD

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDDING / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER CRANE + CO LTD / 11/03/2010

View Document

07/01/107 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/04/095 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED DR MARK SCIBOR-RYLSKI

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLE

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

04/11/084 November 2008 SECRETARY APPOINTED PETER CRANE + CO LTD

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL COLE

View Document

15/05/0815 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/087 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

02/03/032 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

22/03/0022 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

14/03/9914 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

11/05/9811 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9811 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

14/03/9614 March 1996 £ NC 5000/100000 11/01/96

View Document

14/03/9614 March 1996 NC INC ALREADY ADJUSTED 11/01/96

View Document

14/03/9614 March 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/01/96

View Document

29/12/9529 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/11/9516 November 1995 DIRECTOR RESIGNED

View Document

07/03/957 March 1995 RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/03/947 March 1994 DIRECTOR RESIGNED

View Document

07/03/947 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

05/03/905 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

04/09/894 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

03/08/893 August 1989 DIRECTOR RESIGNED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: TESLA HOUSE TREGONIGGIE INDUSTRIAL ESTATE FALMOUTH CORNWALL TR11 4SN

View Document

17/02/8917 February 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 DIRECTOR RESIGNED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

25/11/8625 November 1986 NEW DIRECTOR APPOINTED

View Document

18/11/8618 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8613 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8628 July 1986 REGISTERED OFFICE CHANGED ON 28/07/86 FROM: HIRST HOUSE CHAPEL ROAD TUCKINGMILL, CAMBORNE CORNWALL TR14 8QY

View Document

29/05/8629 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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