Advanced company searchLink opens in new window

INSTRUMENTEL LIMITED

Company number 04325633

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)
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jul 2013 AA01 Current accounting period shortened from 31 December 2012 to 31 March 2012
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 January 2013
  • GBP 27,661.40
20 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Feb 2012 AP01 Appointment of Dr Julia Maria Walsh as a director
24 Jan 2012 TM01 Termination of appointment of Roger Pollard as a director
20 Dec 2011 AR01 Annual return made up to 20 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 SH08 Change of share class name or designation
09 May 2011 SH01 Statement of capital following an allotment of shares on 20 April 2011
  • GBP 5,004.50
09 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 May 2011 TM02 Termination of appointment of Gregory Horler as a secretary
09 May 2011 TM01 Termination of appointment of Gregory Horler as a director
07 Jan 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
15 Nov 2010 TM01 Termination of appointment of Stewart Wallace as a director
05 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 570 23/09/2010
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
29 Apr 2010 TM01 Termination of appointment of Michael Bowes as a director
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 February 2010
  • GBP 4,364.20
17 Dec 2009 AD01 Registered office address changed from Wgn Convention House Saint Marys Street Leeds West Yorkshire LS9 7DP on 17 December 2009
11 Dec 2009 AR01 Annual return made up to 20 November 2009 with full list of shareholders
10 Jun 2009 AA Accounts for a small company made up to 31 December 2008
13 May 2009 288a Director and secretary appointed david martin mcgorman logged form