- Company Overview for SRI INSTRUMENTS UK LTD (03744965)
- Filing history for SRI INSTRUMENTS UK LTD (03744965)
- People for SRI INSTRUMENTS UK LTD (03744965)
- More for SRI INSTRUMENTS UK LTD (03744965)
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 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AD01 | Registered office address changed from Chapel House Westmead Drive, Westlea Swindon Wiltshire SN5 7UN to Portcullis Coach House Badminton Road Acton Turville Badminton South Gloucestershire GL9 1HE on 10 June 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
28 Apr 2015 | AP01 | Appointment of Mrs Hilary Rachel Hetherington as a director on 13 April 2014 | |
28 Apr 2015 | AP03 | Appointment of Mrs Hilary Rachel Hetherington as a secretary on 13 April 2014 | |
28 Apr 2015 | TM01 | Termination of appointment of Hilary Rachel Hetherington as a director on 13 April 2014 | |
28 Apr 2015 | TM02 | Termination of appointment of Hilary Rachel Hetherington as a secretary on 13 April 2014 | |
28 Apr 2015 | CH01 | Director's details changed for Mr Alan Henry Hetherington on 13 April 2014 | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
31 Dec 2010 | CERTNM |
Company name changed defty LIMITED\certificate issued on 31/12/10
|
|
31 Dec 2010 | CONNOT | Change of name notice | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Hilary Rachel Hetherington on 2 October 2009 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |