MICHELL INSTRUMENTS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Resolutions

View Document

04/03/254 March 2025 Registration of charge 011838470019, created on 2025-02-28

View Document

12/02/2512 February 2025 Appointment of Mr Derek Boyce as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Adam Dean Markin as a director on 2025-02-12

View Document

12/02/2512 February 2025 Appointment of Mr Charles Dubois as a director on 2025-02-12

View Document

28/09/2428 September 2024 Full accounts made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

22/08/2322 August 2023 Appointment of Mr Richard Michael Gee as a director on 2023-08-22

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of David Paul Leonard as a secretary on 2023-03-01

View Document

06/03/236 March 2023 Termination of appointment of Michael Bannister as a director on 2023-03-01

View Document

02/02/232 February 2023 Termination of appointment of David Paul Leonard as a director on 2023-02-02

View Document

19/12/2219 December 2022 Appointment of Mr Glyn Loveday as a director on 2022-12-06

View Document

30/11/2230 November 2022 Appointment of Mr Jim Macfarlane as a director on 2022-11-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

13/05/2213 May 2022 Full accounts made up to 2021-12-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/11/215 November 2021 Director's details changed for David Paul Leonard on 2021-11-01

View Document

05/11/215 November 2021 Secretary's details changed for David Paul Leonard on 2021-11-01

View Document

30/11/1530 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/12/142 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/11/1230 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAURICE VINCENT STOKES / 10/12/2011

View Document

11/07/1211 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/12/111 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/12/106 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

17/03/1017 March 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BANNISTER / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL LEONARD / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAURICE VINCENT STOKES / 27/11/2009

View Document

22/04/0922 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS DAVID LEONARD

View Document

26/02/0926 February 2009 DIRECTOR RESIGNED DUNCAN ALLAN

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/01/0927 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

28/11/0828 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

23/04/0823 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 9 NUFFIELD CLOSE NUFFIELD ROAD CAMBRIDGE CB4 1SS

View Document

29/04/0729 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/12/0322 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

30/11/0030 November 2000 VARYING SHARE RIGHTS AND NAMES 29/06/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 AUDITOR'S RESIGNATION

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/978 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 AUDITOR'S RESIGNATION

View Document

10/12/9610 December 1996 RETURN MADE UP TO 03/12/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

06/12/956 December 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/941 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9323 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/12/9315 December 1993 RETURN MADE UP TO 03/12/93; NO CHANGE OF MEMBERS

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9216 December 1992 RETURN MADE UP TO 03/12/92; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

03/08/923 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9211 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 � IC 784/708 03/04/92 � SR 76@1=76

View Document

05/12/915 December 1991 RETURN MADE UP TO 03/12/91; CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

09/05/919 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/917 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

12/06/9012 June 1990 AUDITOR'S RESIGNATION

View Document

12/06/9012 June 1990 APP AUDITORS 18/05/90

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9010 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/02/896 February 1989 � IC 868/848 � SR 20@1=20

View Document

06/02/896 February 1989 � IC 848/828 � SR 20@1=20

View Document

20/01/8920 January 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

18/04/8818 April 1988 WD 09/03/88 AD 10/02/88--------- PREMIUM � SI 384@1=384 � IC 484/868

View Document

04/03/884 March 1988 � IC 512/484 � SR 28@1=28

View Document

04/03/884 March 1988 � IC 532/512 � SR 20@1=20

View Document

14/01/8814 January 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

19/01/8719 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 RETURN MADE UP TO 11/12/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 GAZETTABLE DOCUMENT

View Document

12/09/7412 September 1974 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/7412 September 1974 CERTIFICATE OF INCORPORATION

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