ADVANCED INSTRUMENTS HOLDINGS LTD.
Company number 01830061
- Company Overview for ADVANCED INSTRUMENTS HOLDINGS LTD. (01830061)
- Filing history for ADVANCED INSTRUMENTS HOLDINGS LTD. (01830061)
- People for ADVANCED INSTRUMENTS HOLDINGS LTD. (01830061)
- Charges for ADVANCED INSTRUMENTS HOLDINGS LTD. (01830061)
- More for ADVANCED INSTRUMENTS HOLDINGS LTD. (01830061)
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
|
|
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
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |