MOOR 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
15/05/2515 May 2025 Confirmation statement made on 2025-04-25 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-25 with updates

View Document

02/05/242 May 2024 Director's details changed for Mrs Hazel Joyce Boggett on 2024-01-01

View Document

02/05/242 May 2024 Director's details changed for Dr David Boggett on 2024-01-01

View Document

02/05/242 May 2024 Director's details changed for Dr Xiabing Huang on 2024-01-01

View Document

02/05/242 May 2024 Change of details for Dr David Boggett as a person with significant control on 2024-01-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/03/248 March 2024 Director's details changed for Dr David Boggett on 2023-12-31

View Document

08/03/248 March 2024 Director's details changed for Dr Xiabing Huang on 2023-12-31

View Document

23/01/2423 January 2024 Appointment of Mr Adrian Geoffrey Brown as a director on 2024-01-01

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-25 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Accounts for a small company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

20/11/2020 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR XIABING HUANG / 20/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES

View Document

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/06/1918 June 2019 SECOND FILING OF AP01 FOR XIABING HUANG

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

22/10/1522 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

06/05/146 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR JANE BOGGETT

View Document

14/10/1314 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

25/04/1225 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

21/10/1121 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BOGGETT / 01/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR XIABING HUANG / 01/05/2011

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MISS JANE CAROLINE BOGGETT

View Document

03/05/113 May 2011 DIRECTOR APPOINTED DR XIABING HUANG

View Document

27/04/1127 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BOGGETT / 06/04/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS HAZEL JOYCE BOGGETT / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL JOYCE BOGGETT / 06/04/2010

View Document

28/09/0928 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: MOORLAND RIDGE TRINITY HILL AXMINSTER DEVON. EX13 5SS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

21/08/0121 August 2001 £ NC 100/1000000 01/0

View Document

21/08/0121 August 2001 NC INC ALREADY ADJUSTED 01/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

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

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 POS 07/10/93

View Document

08/11/938 November 1993 £ IC 100/71 07/10/93 £ SR 29@1=29

View Document

04/11/934 November 1993 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

25/06/9225 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/03/9220 March 1992 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

20/02/9220 February 1992 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

20/02/9220 February 1992 REGISTERED OFFICE CHANGED ON 20/02/92 FROM: PRAMA HOUSE BANBURY ROAD OXFORD OX2 7HT

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/07/9111 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 01/01/00 AMEND

View Document

11/08/8811 August 1988 WD 23/06/88 AD 28/06/88--------- £ SI 98@1=98 £ IC 2/100

View Document

15/03/8815 March 1988 WD 10/02/88 PD 17/01/88--------- £ SI 2@1

View Document

18/02/8818 February 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/01/8823 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8730 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information