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)
24 Dec 2015 MR04 Satisfaction of charge 034191430005 in full
24 Dec 2015 MR04 Satisfaction of charge 2 in full
22 Dec 2015 AA Full accounts made up to 31 March 2015
18 Dec 2015 AP01 Appointment of Mr Gregory Wayne Matz as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Alan Thompson Tucker as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Ms Carol Rose Kaufman as a director on 17 December 2015
18 Dec 2015 AP01 Appointment of Robert Dave Auerbach as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of David Truels Hansen as a director on 17 December 2015
17 Dec 2015 AP01 Appointment of Jeannett Hvidkjaer as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of William Richard Brown as a director on 17 December 2015
17 Dec 2015 TM01 Termination of appointment of Justin Charles Retallack as a director on 17 December 2015
08 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of building 03/12/2010
08 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Formation of joint venture in france 15/10/2009
08 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of building and bank funding 09/10/2013
12 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
17 Dec 2014 AA Accounts for a small company made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
31 Dec 2013 AA Accounts for a medium company made up to 31 March 2013
17 Oct 2013 MR01 Registration of charge 034191430005, created on 17 October 2013
21 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
14 Dec 2012 AA Accounts for a small company made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
25 Jun 2012 CH03 Secretary's details changed for Mr David Charles Lansdowne on 25 June 2012
08 Jun 2012 AD01 Registered office address changed from , Bickland Water Industrial Park, Falmouth, Cornwall, TR11 4TA on 8 June 2012
25 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3