About

Registered Number: 03744965
Date of Incorporation: 01/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 32 High Street, Sherston, Malmesbury, Wiltshire, SN16 0LQ,

 

Founded in 1999, Sri Instruments Uk Ltd has its registered office in Wiltshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HETHERINGTON, Hilary Rachel 13 April 2014 - 1
HETHERINGTON, Hilary Rachel 07 December 1999 13 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HETHERINGTON, Hilary Rachel 13 April 2014 - 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 18 May 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 April 2018
CH01 - Change of particulars for director 04 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 04 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 January 2016
AD01 - Change of registered office address 10 June 2015
AR01 - Annual Return 28 April 2015
AP01 - Appointment of director 28 April 2015
AP03 - Appointment of secretary 28 April 2015
TM01 - Termination of appointment of director 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
CH01 - Change of particulars for director 28 April 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 07 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 04 April 2011
CERTNM - Change of name certificate 31 December 2010
CONNOT - N/A 31 December 2010
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 05 November 2008
363s - Annual Return 22 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 February 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 01 March 2001
225 - Change of Accounting Reference Date 28 December 2000
363s - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
MEM/ARTS - N/A 16 December 1999
CERTNM - Change of name certificate 13 December 1999
287 - Change in situation or address of Registered Office 10 December 1999
NEWINC - New incorporation documents 01 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.