About

Registered Number: 03954454
Date of Incorporation: 23/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Sovereign House 12 Warwick Street, Earlsdon, Coventry, West Midlands, CV5 6ET

 

Based in Coventry in West Midlands, United Scientific Instruments Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There is one director listed for United Scientific Instruments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Diana Maureen 23 March 2000 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 21 February 2020
SH06 - Notice of cancellation of shares 17 February 2020
SH03 - Return of purchase of own shares 17 February 2020
CS01 - N/A 21 January 2019
AA - Annual Accounts 09 October 2018
SH06 - Notice of cancellation of shares 14 August 2018
SH03 - Return of purchase of own shares 03 August 2018
CS01 - N/A 02 February 2018
CH01 - Change of particulars for director 02 February 2018
PSC04 - N/A 02 February 2018
AA - Annual Accounts 24 October 2017
SH06 - Notice of cancellation of shares 04 September 2017
SH03 - Return of purchase of own shares 04 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 03 January 2017
SH03 - Return of purchase of own shares 03 January 2017
SH06 - Notice of cancellation of shares 14 December 2016
SH03 - Return of purchase of own shares 25 May 2016
SH06 - Notice of cancellation of shares 16 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 11 November 2014
SH01 - Return of Allotment of shares 09 July 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
CH03 - Change of particulars for secretary 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 04 January 2013
SH01 - Return of Allotment of shares 27 November 2012
RESOLUTIONS - N/A 21 June 2012
SH01 - Return of Allotment of shares 21 June 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AP01 - Appointment of director 05 January 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 October 2008
287 - Change in situation or address of Registered Office 16 September 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 11 December 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 December 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 07 January 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 24 December 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
225 - Change of Accounting Reference Date 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2001
363s - Annual Return 27 April 2001
395 - Particulars of a mortgage or charge 24 August 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
CERTNM - Change of name certificate 15 June 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 18 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.