- Company Overview for STATUS INSTRUMENTS LIMITED (01675034)
- Filing history for STATUS INSTRUMENTS LIMITED (01675034)
- People for STATUS INSTRUMENTS LIMITED (01675034)
- Charges for STATUS INSTRUMENTS LIMITED (01675034)
- More for STATUS INSTRUMENTS LIMITED (01675034)
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) |
---|---|---|---|
19 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
08 Jan 2015 | CH01 | Director's details changed for Lyn Evans on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Jason Paul Sweeting on 8 January 2015 | |
08 Jan 2015 | CH03 | Secretary's details changed for Lyn Evans on 8 January 2015 | |
08 Jan 2015 | CH01 | Director's details changed for Ian Fitzroy Pullin on 8 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | CH01 | Director's details changed for Ian Fitzroy Pullin on 3 February 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Jason Paul Sweeting on 3 February 2014 | |
03 Feb 2014 | CH01 | Director's details changed for Lyn Evans on 3 February 2014 | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
13 Feb 2013 | TM01 | Termination of appointment of Godfrey Johnson as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Brian Turner as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Godfrey Johnson as a director | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Sep 2012 | AD01 | Registered office address changed from Green Lane Business Park Green Lane, Tewkesbury Gloucestershire GL20 8DE on 14 September 2012 | |
03 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
30 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders |