Compact Instruments Ltd was registered on 11 June 2003 with its registered office in Lancashire, it has a status of "Active". The current directors of this business are listed as Jones, Barry, Buckley, Peter, Bennett, Nicholas Steven, Jordan, Philip Robert. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Barry | 11 June 2003 | - | 1 |
BENNETT, Nicholas Steven | 07 September 2005 | 20 November 2006 | 1 |
JORDAN, Philip Robert | 01 January 2005 | 07 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUCKLEY, Peter | 02 February 2005 | 16 October 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 June 2020 | |
AA - Annual Accounts | 03 June 2020 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 09 May 2019 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 14 May 2018 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 15 May 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
CH01 - Change of particulars for director | 13 January 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 12 June 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 23 May 2012 | |
TM02 - Termination of appointment of secretary | 16 November 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AD01 - Change of registered office address | 19 May 2011 | |
AD01 - Change of registered office address | 11 November 2010 | |
AD01 - Change of registered office address | 08 September 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
SH19 - Statement of capital | 23 November 2009 | |
RESOLUTIONS - N/A | 05 November 2009 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 05 November 2009 | |
CAP-SS - N/A | 05 November 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 August 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 08 July 2009 | |
CERTNM - Change of name certificate | 16 December 2008 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 01 July 2008 | |
287 - Change in situation or address of Registered Office | 17 January 2008 | |
AA - Annual Accounts | 01 October 2007 | |
363a - Annual Return | 04 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 December 2006 | |
169 - Return by a company purchasing its own shares | 14 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 December 2006 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 09 December 2006 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 December 2006 | |
288b - Notice of resignation of directors or secretaries | 09 December 2006 | |
395 - Particulars of a mortgage or charge | 25 November 2006 | |
288b - Notice of resignation of directors or secretaries | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
AA - Annual Accounts | 02 October 2006 | |
363a - Annual Return | 13 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 September 2006 | |
RESOLUTIONS - N/A | 17 March 2006 | |
RESOLUTIONS - N/A | 17 March 2006 | |
RESOLUTIONS - N/A | 17 March 2006 | |
287 - Change in situation or address of Registered Office | 18 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2005 | |
169 - Return by a company purchasing its own shares | 29 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
RESOLUTIONS - N/A | 15 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 September 2005 | |
288b - Notice of resignation of directors or secretaries | 15 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 September 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 September 2005 | |
395 - Particulars of a mortgage or charge | 13 September 2005 | |
363a - Annual Return | 12 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2005 | |
AA - Annual Accounts | 14 June 2005 | |
288b - Notice of resignation of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 20 July 2004 | |
RESOLUTIONS - N/A | 23 February 2004 | |
RESOLUTIONS - N/A | 23 February 2004 | |
RESOLUTIONS - N/A | 23 February 2004 | |
RESOLUTIONS - N/A | 23 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 2004 | |
123 - Notice of increase in nominal capital | 23 February 2004 | |
395 - Particulars of a mortgage or charge | 18 February 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
225 - Change of Accounting Reference Date | 04 February 2004 | |
287 - Change in situation or address of Registered Office | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
288a - Notice of appointment of directors or secretaries | 15 September 2003 | |
NEWINC - New incorporation documents | 11 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 November 2006 | Fully Satisfied |
N/A |
Debenture | 07 September 2005 | Fully Satisfied |
N/A |
Debenture | 10 February 2004 | Fully Satisfied |
N/A |
Debenture | 10 February 2004 | Fully Satisfied |
N/A |