INSTRUMENTS & GAUGES ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
24/12/2424 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
20/12/2420 December 2024 | Previous accounting period extended from 2024-03-25 to 2024-03-31 |
09/08/249 August 2024 | Total exemption full accounts made up to 2023-03-31 |
30/04/2430 April 2024 | Notification of Darryl Jack as a person with significant control on 2023-12-20 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
30/04/2430 April 2024 | Termination of appointment of Thomas Henry Martindale as a director on 2023-06-01 |
30/04/2430 April 2024 | Cessation of Stephen Charles Harrison as a person with significant control on 2023-12-20 |
30/04/2430 April 2024 | Notification of Warren Thompson as a person with significant control on 2023-12-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Previous accounting period shortened from 2023-03-26 to 2023-03-25 |
23/12/2323 December 2023 | Previous accounting period shortened from 2023-03-27 to 2023-03-26 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Previous accounting period shortened from 2022-03-28 to 2022-03-27 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Previous accounting period shortened from 2021-03-30 to 2021-03-29 |
05/10/215 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
20/12/1920 December 2019 | PREVEXT FROM 25/03/2019 TO 31/03/2019 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 025444560004 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
23/12/1623 December 2016 | PREVSHO FROM 26/03/2016 TO 25/03/2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
24/12/1524 December 2015 | PREVSHO FROM 27/03/2015 TO 26/03/2015 |
23/10/1523 October 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | PREVSHO FROM 28/03/2014 TO 27/03/2014 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR WARREN THOMPSON |
26/11/1426 November 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | PREVSHO FROM 29/03/2013 TO 28/03/2013 |
30/10/1330 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1220 December 2012 | PREVSHO FROM 30/03/2012 TO 29/03/2012 |
22/11/1222 November 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | PREVSHO FROM 31/03/2011 TO 30/03/2011 |
29/11/1129 November 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
02/09/112 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
20/12/1020 December 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES HARRISON / 14/12/2009 |
14/12/0914 December 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL ROBERT JACK / 14/12/2009 |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HENRY MARTINDALE / 14/12/2009 |
16/11/0916 November 2009 | DIRECTOR APPOINTED DARRYL ROBERT JACK |
06/05/096 May 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
07/04/097 April 2009 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 PARTIAL EXEMPTION |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | DIRECTOR RESIGNED |
19/11/0719 November 2007 | RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS |
08/02/078 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/10/064 October 2006 | RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/10/047 October 2004 | RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS |
01/09/031 September 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/10/028 October 2002 | RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/12/0127 December 2001 | RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
26/09/0026 September 2000 | RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
28/01/0028 January 2000 | RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS |
08/04/998 April 1999 | NEW DIRECTOR APPOINTED |
08/04/998 April 1999 | NEW DIRECTOR APPOINTED |
23/02/9923 February 1999 | RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS |
02/02/992 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
03/02/983 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
20/11/9720 November 1997 | RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS |
02/02/972 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
28/11/9628 November 1996 | RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS |
20/11/9620 November 1996 | DIRECTOR RESIGNED |
20/11/9620 November 1996 | NEW SECRETARY APPOINTED |
20/11/9620 November 1996 | SECRETARY RESIGNED |
16/02/9616 February 1996 | REGISTERED OFFICE CHANGED ON 16/02/96 FROM: 5 KENSINGTON ROAD INDUSTRIAL PRK KENSINGTON ROAD SOUTHPORT MERSYSIDE |
04/02/964 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
01/12/951 December 1995 | RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS |
09/11/959 November 1995 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/9529 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
10/12/9410 December 1994 | DIRECTOR'S PARTICULARS CHANGED |
10/12/9410 December 1994 | RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS |
07/02/947 February 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
13/11/9313 November 1993 | RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS |
05/11/925 November 1992 | RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS |
30/06/9230 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
23/04/9223 April 1992 | ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03 |
23/04/9223 April 1992 | REGISTERED OFFICE CHANGED ON 23/04/92 FROM: CHAYTOR,STEELE AND CO MARTINS BUILDING 4 WATER STREET LIVERPOOL L2 3UU |
23/04/9223 April 1992 | RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS |
03/03/923 March 1992 | PARTICULARS OF MORTGAGE/CHARGE |
25/03/9125 March 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
25/03/9125 March 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/01/914 January 1991 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/12/9013 December 1990 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/12/9013 December 1990 | COMPANY NAME CHANGED CHANGEBUY LIMITED CERTIFICATE ISSUED ON 14/12/90 |
13/12/9013 December 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
07/12/907 December 1990 | REGISTERED OFFICE CHANGED ON 07/12/90 FROM: 2 BACHES STREET LONDON N1 6UB |
06/12/906 December 1990 | ALTER MEM AND ARTS 27/11/90 |
01/10/901 October 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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