LAB & PROCESS INSTRUMENTATION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/09/1913 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED ISYS ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

13/09/1913 September 2019 ADOPT ARTICLES 05/09/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL DEENEY CONSULTING LIMITED / 20/05/2019

View Document

04/02/194 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF SUSAN DEENEY AS A PSC

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEENEY / 27/05/2017

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DEENEY CONSULTING LIMITED

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN DEENEY

View Document

28/07/1728 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DEENEY / 27/05/2017

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DEENEY

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 35, TADWORTH, GRANSHA RD, BANGOR. BT19 7WD

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM THE MOUNT, 3 WOODSTOCK LINK BELFAST BT6 8DD NORTHERN IRELAND

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR MICHAEL DEENEY

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DENIS CHAMBERS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, SECRETARY HELEN CHAMBERS

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/07/1516 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/06/1426 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/07/131 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/06/1226 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN CHAMBERS / 18/06/2011

View Document

08/07/118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHAMBERS / 18/06/2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/07/101 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/07/093 July 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

07/06/097 June 2009 31/08/08 ANNUAL ACCTS

View Document

30/06/0830 June 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

01/03/081 March 2008 31/08/07 ANNUAL ACCTS

View Document

05/07/075 July 2007 18/06/07 ANNUAL RETURN SHUTTLE

View Document

04/06/074 June 2007 31/08/06 ANNUAL ACCTS

View Document

28/06/0628 June 2006 31/08/05 ANNUAL ACCTS

View Document

20/06/0620 June 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

29/06/0529 June 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

27/05/0527 May 2005 31/08/04 ANNUAL ACCTS

View Document

01/07/041 July 2004 18/06/04 ANNUAL RETURN SHUTTLE

View Document

02/12/032 December 2003 31/08/03 ANNUAL ACCTS

View Document

16/07/0316 July 2003 CHANGE OF ARD

View Document

07/07/037 July 2003 18/06/03 ANNUAL RETURN SHUTTLE

View Document

03/09/023 September 2002 CHANGE OF DIRS/SEC

View Document

20/08/0220 August 2002 CHANGE OF DIRS/SEC

View Document

20/08/0220 August 2002 CHANGE IN SIT REG ADD

View Document

20/08/0220 August 2002 RESOLUTION TO CHANGE NAME

View Document

20/08/0220 August 2002 UPDATED MEM AND ARTS

View Document

18/06/0218 June 2002 ARTICLES

View Document

18/06/0218 June 2002 MEMORANDUM

View Document

18/06/0218 June 2002 PARS RE DIRS/SIT REG OFF

View Document

18/06/0218 June 2002 DECLN COMPLNCE REG NEW CO

View Document

18/06/0218 June 2002 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