About

Registered Number: 03498454
Date of Incorporation: 23/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: 13 Compton Avenue, Tilehurst, Reading, Berkshire, RG31 5LH

 

D.L. Instrument Services Ltd was founded on 23 January 1998, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The company has 4 directors listed as Lawrence, Dean William, Lawrence, Harriet, Lawrence, Lucinda, Lawrence, Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Dean William 23 January 1998 - 1
LAWRENCE, Elizabeth 23 January 1998 01 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Harriet 07 November 2006 13 February 2008 1
LAWRENCE, Lucinda 14 February 2008 01 October 2009 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 12 February 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 20 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AD01 - Change of registered office address 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AAMD - Amended Accounts 11 February 2008
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
363a - Annual Return 21 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 February 2007
287 - Change in situation or address of Registered Office 07 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 22 January 2004
395 - Particulars of a mortgage or charge 17 December 2003
AA - Annual Accounts 01 December 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 05 June 1999
363s - Annual Return 21 February 1999
287 - Change in situation or address of Registered Office 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288a - Notice of appointment of directors or secretaries 01 February 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
288b - Notice of resignation of directors or secretaries 31 January 1998
NEWINC - New incorporation documents 23 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.