Advanced company searchLink opens in new window

WILLIAM'S INSTRUMENTATION & CONTROL LTD

Company number 09639648

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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 4 May 2021
31 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 4 May 2021
01 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
31 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2021 AA Micro company accounts made up to 30 June 2020
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
01 May 2020 PSC04 Change of details for Andrea Thomas as a person with significant control on 1 May 2020
01 May 2020 PSC04 Change of details for Mr William Joseph Thomas as a person with significant control on 1 May 2020
01 May 2020 CH01 Director's details changed for Mr William Joseph Thomas on 1 May 2020
01 May 2020 AD01 Registered office address changed from 23 Andes Close Ocean Village Southampton Hampshire SO14 3HS United Kingdom to 54 Thorold Road Southampton SO18 1JG on 1 May 2020
11 Oct 2019 AA Micro company accounts made up to 30 June 2019
14 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
04 Mar 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
21 Sep 2017 AA Micro company accounts made up to 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
22 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 100
15 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted