SPECIALIST 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
04/02/254 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-02-15

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/12/237 December 2023 Memorandum and Articles of Association

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

07/12/237 December 2023 Resolutions

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/10/1918 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/04/179 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 207

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017 DIRECTOR APPOINTED MR NEIL DOUGLAS JONES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, SECRETARY ANN REES

View Document

02/02/162 February 2016 29/01/16 NO CHANGES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 29/01/15 NO CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/03/1411 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/12/1121 December 2011 01/11/11 STATEMENT OF CAPITAL GBP 204

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/02/1025 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNNE CARON REES / 25/02/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/06/0819 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/02/0828 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: UNIT 5 HILLTOP BUSINESS PARK DEVIZES ROAD SALISBURY WILTSHIRE SP3 4UF

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/09/0427 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/049 August 2004 REGISTERED OFFICE CHANGED ON 09/08/04 FROM: CHARTER COURT 3RD AVENUE SOUTHAMPTON SO15 0AP

View Document

25/01/0425 January 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/09/0210 September 2002 COMPANY NAME CHANGED COMREF.CO.UK LIMITED CERTIFICATE ISSUED ON 10/09/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 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