Advanced company searchLink opens in new window

INSTRON INTERNATIONAL LIMITED

Company number 01379417

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2021 DS01 Application to strike the company off the register
07 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
27 May 2020 AA Full accounts made up to 31 December 2019
27 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
08 Mar 2019 AA Full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
21 May 2018 AA Full accounts made up to 31 December 2017
22 Dec 2017 AP03 Appointment of Ryan Ronald Dale as a secretary on 18 December 2017
15 Nov 2017 CH01 Director's details changed for Mr Stephen James Rowell on 16 March 2017
15 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
10 Nov 2017 TM01 Termination of appointment of Philip Matthew Deakin as a director on 30 October 2017
10 Apr 2017 AA Full accounts made up to 31 December 2016
14 Mar 2017 TM01 Termination of appointment of Edward Ufland as a director on 13 March 2017
20 Dec 2016 SH20 Statement by Directors
20 Dec 2016 SH19 Statement of capital on 20 December 2016
  • GBP 1
20 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
20 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 14/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
05 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
19 May 2016 AP01 Appointment of Stephen James Rowell as a director on 1 April 2016
23 Mar 2016 AA Full accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3,000
16 Nov 2015 AD02 Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG United Kingdom to 5 Aldermanbury Square 13th Floor London EC2V 7HR
13 Nov 2015 CH04 Secretary's details changed for S & J Registrars Limited on 1 May 2015