H.L.INSTRUMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

12/11/2412 November 2024 Notification of Electro Mechanical Systems Limited as a person with significant control on 2016-04-06

View Document

12/11/2412 November 2024 Termination of appointment of Stewart Clive Goulding as a director on 2024-10-29

View Document

12/11/2412 November 2024 Appointment of Michael Richard Davies as a director on 2024-10-29

View Document

12/11/2412 November 2024 Cessation of Stewart Clive Goulding as a person with significant control on 2016-04-06

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNITS 8-12 CHALWYN INDUSTRIAL ESTATE ST CLEMENTS ROAD PARKSTONE, POOLE DORSET BH12 4PE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN SEEDALL

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR STEWART CLIVE GOULDING

View Document

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

17/03/1517 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

27/05/1427 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

12/03/1412 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

12/03/1212 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM C/O ELECTRO MECHANICAL SYSTEMS LIMITED 1 EROS HOUSE CALLEVA IND PARK ALDERMASTON READING RG7 8LN

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM OLIVER

View Document

19/02/1019 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM BRIAN ALEXANDER OLIVER / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RUSSELL SEEDALL / 01/11/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRIAN ALEXANDER OLIVER / 18/02/2010

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

17/11/0417 November 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

21/02/0121 February 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 18/02/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 18/02/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 18/02/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/03/958 March 1995 S252 DISP LAYING ACC 24/02/95

View Document

22/02/9522 February 1995 RETURN MADE UP TO 18/02/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 15/06/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 18/02/94; NO CHANGE OF MEMBERS

View Document

14/02/9414 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 18/02/93; FULL LIST OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

26/03/9226 March 1992 RETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

08/08/918 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/08

View Document

02/07/912 July 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

08/02/918 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 REGISTERED OFFICE CHANGED ON 08/02/91 FROM: UNIT 11, CHALWYN INDUSTRIAL ESTATE, ST CLEMENTS ROAD,PARKSTONE, POOLE,DORSET,BH15 3PE.

View Document

08/02/918 February 1991 NEW DIRECTOR APPOINTED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 REGISTERED OFFICE CHANGED ON 22/10/90 FROM: 43 POOLE ROAD WESTBOURNE BOURNEMOUTH HANTS BH4 9EA

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/07/886 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 RETURN MADE UP TO 07/07/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 16/04/86; FULL LIST OF MEMBERS

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