Advanced company searchLink opens in new window

ABSOLUTE INSTRUMENTS LIMITED

Company number 03822713

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2021 DS01 Application to strike the company off the register
16 Sep 2021 TM01 Termination of appointment of Robert William Griffin as a director on 15 September 2021
16 Sep 2021 TM02 Termination of appointment of Mohammad Ali Moghtader as a secretary on 15 September 2021
18 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Jan 2021 TM01 Termination of appointment of Anthony Roy Bleakley as a director on 18 January 2021
24 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
24 Dec 2020 CH01 Director's details changed for Mr Ronald Antony Smith on 24 December 2020
24 Dec 2020 PSC04 Change of details for Mr Ronald Antony Smith as a person with significant control on 24 December 2020
17 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
13 Oct 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
19 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 4
26 Dec 2015 CH01 Director's details changed for Ronald Antony Smith on 24 December 2015
26 Dec 2015 TM01 Termination of appointment of Stephen John Sidwell as a director on 24 December 2015
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4
29 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-16
  • GBP 4