Advanced company searchLink opens in new window

JPK INSTRUMENTS LIMITED

Company number 06407507

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)
26 Oct 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
26 Oct 2015 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 TM01 Termination of appointment of Frank Andreas Karsten Pelzer as a director on 31 July 2015
25 Aug 2015 AP01 Appointment of René Peter Grünberg as a director on 31 July 2015
24 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from Unit 7223 Building 7200 Iq Waterbeach Cambridge CB25 9TL on 9 April 2014
24 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
04 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Oct 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Apr 2010 TM01 Termination of appointment of Andrew Murray as a director
19 Mar 2010 AP01 Appointment of Frank Andreas Karsten Pelzer as a director
12 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
12 Nov 2009 AD03 Register(s) moved to registered inspection location
11 Nov 2009 CH04 Secretary's details changed for Mitre Secretaries Limited on 24 October 2009
11 Nov 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Dr Andrew John Murray on 24 October 2009
19 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Oct 2008 363a Return made up to 24/10/08; full list of members