Advanced company searchLink opens in new window

INTELLIGENT INSTRUMENTS LTD

Company number 12199999

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)
25 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
08 Sep 2023 PSC04 Change of details for Mr Stephen James Gosling as a person with significant control on 12 December 2022
08 Sep 2023 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 12 December 2022
08 Sep 2023 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 25 May 2023
08 Sep 2023 CH01 Director's details changed for Mr Michael Reuben Peckham on 25 May 2023
08 Sep 2023 CH01 Director's details changed for Mr David Geoffrey Halstaff Coles on 12 December 2022
08 Sep 2023 CH01 Director's details changed for Mr Michael Reuben Peckham on 12 December 2022
08 Sep 2023 CH01 Director's details changed for Mr Stephen James Gosling on 12 December 2022
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
15 Feb 2023 AD02 Register inspection address has been changed to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
16 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
12 Sep 2022 PSC07 Cessation of David Geoffrey Halstaff Coles as a person with significant control on 11 September 2019
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
19 Jul 2021 AD01 Registered office address changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Armstrong House 3 Bassett Avenue Southampton Hampshire SO16 7DP on 19 July 2021
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
26 Nov 2020 CH01 Director's details changed for Mr Michael Reuben Peckham on 31 October 2020
26 Nov 2020 PSC04 Change of details for Mr David Geoffrey Halstaff Coles as a person with significant control on 31 October 2020
26 Nov 2020 CH01 Director's details changed for Mr David Geoffrey Halstaff Coles on 31 October 2020
26 Nov 2020 PSC04 Change of details for Mr Stephen James Gosling as a person with significant control on 31 October 2020
26 Nov 2020 CH01 Director's details changed for Mr Stephen James Gosling on 31 October 2020
26 Nov 2020 PSC04 Change of details for Mr Michael Reuben Peckham as a person with significant control on 31 October 2020
13 Nov 2020 AD01 Registered office address changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA on 13 November 2020
21 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
11 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-11
  • GBP 6