About

Registered Number: 03419143
Date of Incorporation: 13/08/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Research Instruments Ltd, Bickland Industrial Park, Falmouth, Cornwall, TR11 4TA

 

Based in Falmouth, Cornwall, Research Instruments Ltd was founded on 13 August 1997, it's status is listed as "Active". There are 2 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HVIDKJAER, Jeannett 17 December 2015 16 May 2018 1
Secretary Name Appointed Resigned Total Appointments
JACOBSON, Adam David Barnard 13 August 1997 09 March 2000 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 July 2020
TM01 - Termination of appointment of director 13 May 2020
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 August 2019
PSC05 - N/A 10 May 2019
AP01 - Appointment of director 07 May 2019
RESOLUTIONS - N/A 01 May 2019
MA - Memorandum and Articles 01 May 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 12 April 2019
TM01 - Termination of appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
CS01 - N/A 21 August 2018
TM01 - Termination of appointment of director 20 August 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
RP04SH01 - N/A 14 August 2017
AA - Annual Accounts 10 May 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
AP01 - Appointment of director 07 February 2017
TM01 - Termination of appointment of director 06 February 2017
AA01 - Change of accounting reference date 21 December 2016
CS01 - N/A 04 October 2016
RP04SH01 - N/A 23 September 2016
AUD - Auditor's letter of resignation 24 March 2016
SH01 - Return of Allotment of shares 29 February 2016
RESOLUTIONS - N/A 19 February 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
MR04 - N/A 24 December 2015
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AP01 - Appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
TM01 - Termination of appointment of director 17 December 2015
RESOLUTIONS - N/A 08 December 2015
RESOLUTIONS - N/A 08 December 2015
RESOLUTIONS - N/A 08 December 2015
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 17 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 22 August 2012
CH03 - Change of particulars for secretary 25 June 2012
AD01 - Change of registered office address 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 August 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 09 January 2010
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 09 August 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 17 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 22 July 2003
395 - Particulars of a mortgage or charge 25 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 19 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2000
123 - Notice of increase in nominal capital 04 April 2000
RESOLUTIONS - N/A 31 March 2000
RESOLUTIONS - N/A 31 March 2000
225 - Change of Accounting Reference Date 30 March 2000
CERTNM - Change of name certificate 21 March 2000
395 - Particulars of a mortgage or charge 16 March 2000
RESOLUTIONS - N/A 15 March 2000
RESOLUTIONS - N/A 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
287 - Change in situation or address of Registered Office 15 March 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 16 June 1999
363s - Annual Return 18 December 1998
NEWINC - New incorporation documents 13 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2013 Fully Satisfied

N/A

Legal mortgage 26 January 2011 Fully Satisfied

N/A

Legal charge 10 June 2003 Fully Satisfied

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Debenture 09 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.