ADINSTRUMENTS LIMITED
Status | ACTIVE |
Company No. | 02644602 |
Category | Private Limited Company |
Incorporated | 11 Sep 1991 |
Age | 32 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ADINSTRUMENTS LIMITED is an active private limited company with number 02644602. It was incorporated 32 years, 8 months, 20 days ago, on 11 September 1991. The company address is Unit B Unit B, Oxford, OX4 6HD.
Company Fillings
Accounts with accounts type small
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type small
Date: 21 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type small
Date: 21 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type small
Date: 17 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 21 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Appoint person secretary company with name date
Date: 16 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timo Herrmann
Appointment date: 2020-02-29
Documents
Termination secretary company with name termination date
Date: 16 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-02-29
Officer name: Helen Marie Weston
Documents
Accounts with accounts type small
Date: 07 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type small
Date: 07 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Michael Crawfurd Macknight
Documents
Cessation of a person with significant control
Date: 12 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adinstruments Pty Limited
Cessation date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type small
Date: 30 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination secretary company with name termination date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-13
Officer name: Graeme Paul Daniels
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Appoint person secretary company with name date
Date: 23 Jun 2017
Action Date: 23 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Marie Weston
Appointment date: 2017-06-23
Documents
Accounts with accounts type small
Date: 04 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination secretary company with name termination date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-19
Officer name: Nicholas Martin Dobbs
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type small
Date: 01 Jun 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Termination director company with name termination date
Date: 31 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Francis Milliken
Termination date: 2015-07-01
Documents
Accounts with accounts type small
Date: 29 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Macknight
Change date: 2014-09-23
Documents
Change person director company with change date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Francis Milliken
Change date: 2014-09-23
Documents
Termination secretary company with name termination date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-22
Officer name: Rachel Harper
Documents
Appoint person secretary company with name date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-09-22
Officer name: Mr Nicholas Martin Dobbs
Documents
Termination secretary company with name termination date
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Catling
Termination date: 2014-07-25
Documents
Appoint person secretary company with name date
Date: 16 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Rachel Harper
Appointment date: 2014-07-16
Documents
Appoint person secretary company with name
Date: 07 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Graeme Paul Daniels
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 30 Upper High Street Thame Oxfordshire OX9 3EZ
Change date: 2014-02-05
Documents
Accounts with accounts type small
Date: 02 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Appoint person secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Michelle Catling
Documents
Termination secretary company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Jones
Documents
Termination secretary company with name
Date: 07 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Mcnab
Documents
Accounts with accounts type small
Date: 09 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type small
Date: 15 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type small
Date: 25 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Appoint person secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Deborah Jones
Documents
Legacy
Date: 02 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type small
Date: 20 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Accounts with accounts type small
Date: 18 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type small
Date: 10 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type small
Date: 21 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 05/08/05 from: gable house 239 regents park rpad london N3 3LF
Documents
Accounts with accounts type small
Date: 02 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 28 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/01; full list of members
Documents
Legacy
Date: 24 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 24/04/01 from: whittington house 764 holloway road london N19 3JG
Documents
Accounts with accounts type full
Date: 21 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 18 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type full
Date: 13 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/99 to 30/06/99
Documents
Legacy
Date: 06 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 09 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 06 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/94; full list of members
Documents
Accounts with accounts type full
Date: 05 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 20 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/93; no change of members
Documents
Accounts with accounts type small
Date: 22 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/92; full list of members
Documents
Resolution
Date: 15 Oct 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE WORKSHOP,FOLKESTONE,CT20 1JU
Number: | OC317857 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
IAN GREAVES INTERNATIONAL LIMITED
WINDSOR HOUSE,CHELTENHAM,GL50 3AT
Number: | 04810976 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROCARD CENTRE HERALD PARK,CREWE,CW1 6EG
Number: | 09970051 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSLEY HOUSE,LOWESTOFT,NR32 1QS
Number: | 11725967 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWNGATE HOUSE,POOLE,BH15 2PW
Number: | 11693338 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NIGHTINGALE LANE,LONDON,N8 7RA
Number: | 08279059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |