CHARNWOOD INSTRUMENTATION SERVICES LIMITED

81 Park Road 81 Park Road, Leicester, LE67 3AF
StatusACTIVE
Company No.02048275
CategoryPrivate Limited Company
Incorporated20 Aug 1986
Age37 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

CHARNWOOD INSTRUMENTATION SERVICES LIMITED is an active private limited company with number 02048275. It was incorporated 37 years, 10 months, 17 days ago, on 20 August 1986. The company address is 81 Park Road 81 Park Road, Leicester, LE67 3AF.



Company Fillings

Second filing of confirmation statement with made up date

Date: 03 Nov 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Everett Smith Group Limited

Notification date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Lesley Watson

Cessation date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Richard Watson

Cessation date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Lesley Watson

Termination date: 2021-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lesley Watson

Termination date: 2021-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Richard Watson

Termination date: 2021-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Smith

Appointment date: 2021-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-30

Officer name: Graham Richard Watson

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2011

Action Date: 30 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-30

Officer name: Karen Lesley Watson

Documents

View document PDF

Appoint person director company with name

Date: 05 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Lesley Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2010

Action Date: 26 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2009

Action Date: 26 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-26

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-12

Officer name: Graham Richard Watson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 17 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 04/05/05--------- £ si 100@1=100 £ ic 100/200

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 04/05/05

Documents

View document PDF

Resolution

Date: 05 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 05 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 28 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 1999

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 30/04/99

Documents

View document PDF

Legacy

Date: 05 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Certificate change of name company

Date: 29 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charnwood instrumentation limite d\certificate issued on 30/12/97

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/96; no change of members

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/94; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 May 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 1993

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 1992

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 10 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/10/91; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/10/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Address

Type: 287

Description: Registered office changed on 11/04/89 from: unit 1 the ivanhoe ind estate smisby road ashby de la zouch leicestershire LE6 5UU

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/10/88; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Resolution

Date: 06 Apr 1988

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AEH CONSTRUCTION LIMITED

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:08241043
Status:ACTIVE
Category:Private Limited Company

AESTHETIC MEDICAL CORPORATION LIMITED

1 ROYAL TERRACE,ESSEX,SS1 1EA

Number:05229135
Status:ACTIVE
Category:Private Limited Company

AMRIT MANGAT LIMITED

4 PINKWELL AVENUE,HAYES,UB3 1NG

Number:10881280
Status:ACTIVE
Category:Private Limited Company

JARELKO LIMITED

10 TANGLEWOOD CLOSE,WOKING,GU22 8LG

Number:09216123
Status:ACTIVE
Category:Private Limited Company

JMH COMPUTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11836761
Status:ACTIVE
Category:Private Limited Company

NORTH LAMBETH PRACTICES LIMITED

18 VERA AVENUE,LONDON,N21 1RA

Number:09322782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source