About

Registered Number: 03419143
Date of Incorporation: 13/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Research Instruments Ltd, Bickland Industrial Park, Falmouth, Cornwall, TR11 4TA

 

Research Instruments Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Jacobson, Adam David Barnard, Hvidkjaer, Jeannett for the company at Companies House. We do not know the number of employees at the organisation.

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.