RESEARCH INSTRUMENTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewDirector's details changed for Nigel Anton Penfold on 2025-08-13

View Document

01/08/251 August 2025 NewFull accounts made up to 2024-10-31

View Document

18/03/2518 March 2025 Director's details changed for Mr Agostino Ricupati on 2023-05-15

View Document

05/02/255 February 2025 Termination of appointment of John Joseph Calcagno as a director on 2025-02-04

View Document

05/02/255 February 2025 Appointment of Nigel Anton Penfold as a director on 2025-02-04

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Full accounts made up to 2022-10-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023

View Document

05/01/235 January 2023 Register inspection address has been changed to Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL

View Document

05/01/235 January 2023 Register(s) moved to registered inspection location Delta Park Concorde Way Segensworth North Fareham Hampshire PO15 5RL

View Document

31/10/2231 October 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/08/146 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034191430005

View Document

21/08/1321 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

22/08/1222 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES LANSDOWNE / 25/06/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM BICKLAND WATER INDUSTRIAL PARK FALMOUTH CORNWALL TR11 4TA

View Document

25/04/1225 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES RETALLACK / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD BROWN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LANSDOWNE / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES LANSDOWNE / 09/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID CHARLES LANSDOWNE / 09/10/2009

View Document

11/09/0911 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 REGISTERED OFFICE CHANGED ON 17/12/03 FROM: G OFFICE CHANGED 17/12/03 KERNICK ROAD PENRYN CORNWALL TR10 9DQ

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/038 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/08/0216 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

04/04/004 April 2000 NC INC ALREADY ADJUSTED 10/03/00

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 ADOPTARTICLES17/03/00

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED WESTQUEST (CORNWALL) LIMITED CERTIFICATE ISSUED ON 21/03/00

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 APP DIRECTORS & SEC 09/03/00

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 REGISTERED OFFICE CHANGED ON 15/03/00 FROM: G OFFICE CHANGED 15/03/00 3 CROSS LANE ST AUSTELL CORNWALL PL25 4AX

View Document

15/03/0015 March 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/03/00

View Document

01/09/991 September 1999 RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS

View Document

16/06/9916 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 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