Advanced company searchLink opens in new window

ADVANCED INSTRUMENTS HOLDINGS LTD.

Company number 01830061

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with no updates
18 Jul 2017 AP01 Appointment of Susan Marie Hanlon as a director on 10 July 2017
18 Jul 2017 TM01 Termination of appointment of James Patrick Noris as a director on 9 July 2017
05 Jul 2017 AP01 Appointment of Byron Selman as a director on 15 May 2017
05 Jul 2017 TM01 Termination of appointment of John Leland Coughlin as a director on 12 May 2017
05 Jul 2017 TM01 Termination of appointment of Peter Paul Costas as a director on 19 June 2017
26 May 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
13 Jun 2016 AA Full accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 70
07 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 70
23 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 May 2014 AP01 Appointment of Peter Paul Costas as a director
08 May 2014 AD01 Registered office address changed from Unit 14 Huffwood Trading Estate Partridge Green W. Sussex. RH13 8AU on 8 May 2014
08 May 2014 TM01 Termination of appointment of Peter Hooper as a director
08 May 2014 AP04 Appointment of Gravitas Company Secretarial Services Limited as a secretary
08 May 2014 AP01 Appointment of James Patrick Noris as a director
08 May 2014 AP01 Appointment of John Leland Coughlin as a director
01 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 70
07 Jan 2014 TM02 Termination of appointment of Elizabeth Hooper as a secretary
07 Jan 2014 TM02 Termination of appointment of Elizabeth Hooper as a secretary
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012