Advanced company searchLink opens in new window

INSTRUMENT ENGINEERING SERVICES LIMITED

Company number 02036888

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)
24 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Feb 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders
01 Feb 2012 CH01 Director's details changed for Maureen Prudence Brown on 27 December 2011
18 May 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Maureen Prudence Brown on 27 December 2010
12 Jan 2011 CH01 Director's details changed for Christopher Alan Brown on 27 December 2010
12 Jan 2011 CH03 Secretary's details changed for Maureen Prudence Brown on 27 December 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Mar 2010 AD01 Registered office address changed from the Oaks Hatmill Lane Brenchley Kent, TN12 7AE on 18 March 2010
03 Dec 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
12 Nov 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Accept short notice 30/03/2009
12 Nov 2009 SH03 Purchase of own shares.
12 Nov 2009 SH03 Purchase of own shares.
05 Aug 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2009 88(2) Capitals not rolled up
24 Mar 2009 363a Return made up to 27/12/08; full list of members
13 Jan 2009 CERTNM Company name changed m p b industries LIMITED\certificate issued on 14/01/09
08 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
05 Apr 2008 363a Return made up to 27/12/07; full list of members