Advanced company searchLink opens in new window

RESEARCH INSTRUMENTS LIMITED

Company number 03419143

Filter by category

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)
11 Apr 2019 AP01 Appointment of Mr Randal Louis Golden as a director on 4 April 2019
21 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
20 Aug 2018 TM01 Termination of appointment of Jeannett Hvidkjaer as a director on 16 May 2018
07 Aug 2018 AA Full accounts made up to 31 October 2017
19 Oct 2017 CS01 Confirmation statement made on 2 August 2017 with updates
10 Oct 2017 AA Full accounts made up to 31 October 2016
06 Oct 2017 AP01 Appointment of Mr Agostino Ricupati as a director on 2 October 2017
06 Oct 2017 TM01 Termination of appointment of Albert George White Iii as a director on 2 October 2017
14 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 102,514,087
10 May 2017 AA Full accounts made up to 31 October 2015
28 Apr 2017 AP01 Appointment of Mr Kerry Lee Blair as a director on 26 April 2017
08 Mar 2017 TM01 Termination of appointment of David Charles Lansdowne as a director on 20 February 2017
08 Mar 2017 TM02 Termination of appointment of David Charles Lansdowne as a secretary on 20 February 2017
07 Feb 2017 AP01 Appointment of Mr Albert George White Iii as a director on 31 January 2017
06 Feb 2017 TM01 Termination of appointment of Gregory Wayne Matz as a director on 31 January 2017
21 Dec 2016 AA01 Current accounting period shortened from 31 March 2016 to 31 October 2015
04 Oct 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 January 2016
  • GBP 205,027,174.00
24 Mar 2016 AUD Auditor's resignation
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 102,514,087
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2016 & 14/08/2017
19 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2016 CH01 Director's details changed for Ms Carol Rose Kaufman on 29 December 2015
04 Jan 2016 CH01 Director's details changed for Mr Gregory Wayne Matz on 29 December 2015
24 Dec 2015 MR04 Satisfaction of charge 1 in full
24 Dec 2015 MR04 Satisfaction of charge 4 in full