Founded in 2005, Instrument Technology Ltd are based in St. Leonards-On-Sea, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARLOW, David William | 17 June 2005 | - | 1 |
FRAZER-BATES, David | 23 September 2009 | - | 1 |
JEFFERIES, James Karl | 01 April 2013 | - | 1 |
KAYE, Russell | 23 December 2015 | - | 1 |
AWAD, Sary | 08 September 2008 | 07 October 2009 | 1 |
BROWNELL, Joseph Francis | 24 May 2005 | 08 September 2008 | 1 |
CLARKE, Gavin George | 01 April 2013 | 23 December 2015 | 1 |
CULLEN, Kevin | 17 June 2005 | 08 September 2008 | 1 |
DALVIE, Sandeep | 17 June 2005 | 08 September 2008 | 1 |
MORGAN, Quinn | 08 September 2008 | 12 March 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 25 June 2020 | |
CS01 - N/A | 04 June 2020 | |
PSC04 - N/A | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
CH01 - Change of particulars for director | 04 June 2020 | |
PSC04 - N/A | 26 May 2020 | |
MR04 - N/A | 29 January 2020 | |
AD01 - Change of registered office address | 23 August 2019 | |
AA - Annual Accounts | 06 June 2019 | |
CS01 - N/A | 24 May 2019 | |
AAMD - Amended Accounts | 02 August 2018 | |
AAMD - Amended Accounts | 02 August 2018 | |
CS01 - N/A | 27 June 2018 | |
AA - Annual Accounts | 17 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 December 2017 | |
SH08 - Notice of name or other designation of class of shares | 18 December 2017 | |
RESOLUTIONS - N/A | 13 December 2017 | |
CC04 - Statement of companies objects | 13 December 2017 | |
CS01 - N/A | 09 June 2017 | |
AA - Annual Accounts | 01 June 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
CH01 - Change of particulars for director | 04 January 2017 | |
AD01 - Change of registered office address | 01 November 2016 | |
MR04 - N/A | 07 September 2016 | |
MR04 - N/A | 07 September 2016 | |
AR01 - Annual Return | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AA - Annual Accounts | 22 April 2016 | |
AP01 - Appointment of director | 24 December 2015 | |
TM01 - Termination of appointment of director | 24 December 2015 | |
MR04 - N/A | 24 October 2015 | |
MR01 - N/A | 21 September 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 30 June 2015 | |
MR01 - N/A | 16 December 2014 | |
MR01 - N/A | 16 September 2014 | |
AR01 - Annual Return | 15 July 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 08 July 2013 | |
RESOLUTIONS - N/A | 02 July 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 July 2013 | |
TM01 - Termination of appointment of director | 02 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AR01 - Annual Return | 09 July 2012 | |
AA - Annual Accounts | 23 April 2012 | |
TM01 - Termination of appointment of director | 18 April 2012 | |
MG01 - Particulars of a mortgage or charge | 14 April 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 08 August 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
AP01 - Appointment of director | 06 July 2011 | |
AR01 - Annual Return | 06 July 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AD01 - Change of registered office address | 22 October 2010 | |
AR01 - Annual Return | 08 October 2010 | |
AA - Annual Accounts | 05 August 2010 | |
AA01 - Change of accounting reference date | 05 August 2010 | |
TM01 - Termination of appointment of director | 08 January 2010 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
TM02 - Termination of appointment of secretary | 09 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 October 2009 | |
CERTNM - Change of name certificate | 09 October 2009 | |
CONNOT - N/A | 09 October 2009 | |
MG01 - Particulars of a mortgage or charge | 05 October 2009 | |
288a - Notice of appointment of directors or secretaries | 23 September 2009 | |
MISC - Miscellaneous document | 16 September 2009 | |
363a - Annual Return | 17 August 2009 | |
288b - Notice of resignation of directors or secretaries | 13 March 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 28 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 December 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
287 - Change in situation or address of Registered Office | 22 October 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2008 | |
288a - Notice of appointment of directors or secretaries | 22 October 2008 | |
CERTNM - Change of name certificate | 27 August 2008 | |
RESOLUTIONS - N/A | 15 August 2008 | |
363s - Annual Return | 19 June 2008 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
AA - Annual Accounts | 22 July 2007 | |
395 - Particulars of a mortgage or charge | 07 December 2006 | |
AA - Annual Accounts | 28 June 2006 | |
225 - Change of Accounting Reference Date | 28 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 June 2006 | |
363a - Annual Return | 15 June 2006 | |
MEM/ARTS - N/A | 10 January 2006 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
RESOLUTIONS - N/A | 21 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 December 2005 | |
123 - Notice of increase in nominal capital | 21 December 2005 | |
MEM/ARTS - N/A | 25 November 2005 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2005 | |
288a - Notice of appointment of directors or secretaries | 14 July 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
288a - Notice of appointment of directors or secretaries | 29 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2005 | |
CERTNM - Change of name certificate | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 25 May 2005 | |
NEWINC - New incorporation documents | 24 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2015 | Fully Satisfied |
N/A |
A registered charge | 10 December 2014 | Outstanding |
N/A |
A registered charge | 15 September 2014 | Outstanding |
N/A |
Debenture | 05 April 2012 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 29 July 2011 | Fully Satisfied |
N/A |
Debenture | 02 October 2009 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 01 December 2006 | Fully Satisfied |
N/A |
Composite all assets guarantee and debenture | 21 October 2005 | Fully Satisfied |
N/A |