Company NameBritish Society For Strain Measurement Limited
Company StatusActive
Company Number00858612
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 September 1965(58 years, 8 months ago)
Previous NameSociety For Strain Measurement Limited(The)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Jeremy David Lord
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(43 years after company formation)
Appointment Duration15 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameMr Robert Wood
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(54 years after company formation)
Appointment Duration4 years, 7 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX
Director NameDr Hari Arora
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(56 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleAssociate Professor, Biomedical Engineering
Country of ResidenceWales
Correspondence Address124 City Road
London
EC1V 2NX
Director NameProf Ian Miles Allison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 October 1998)
RoleUniversity Professor
Correspondence Address31 Aldershot Road
Fleet
Hampshire
GU13 9NQ
Director NameMr Albert Loxley Window
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressWhite Shutters 39 The Broadway
Sandhurst
Berkshire
GU47 8AB
Director NameMr Geoffrey Colin Mordan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 24 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Regis 157 Botley Road
Romsey
Hampshire
SO51 5SX
Director NameMr Hugh John Macgillivray
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 October 1998)
RoleResearch Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 St Georges Drive
London
SW1V 4DG
Director NameMr James Andrew Mackinnon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleRetired
Correspondence Address71 Hillview Drive
Clarkston
Glasgow
Lanarkshire
G76 7JJ
Scotland
Director NameDavid Herbert Mitchell
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration11 months (resigned 30 September 1993)
RoleRetired
Correspondence Address11 Wolfridge Ride
Alveston
Bristol
BS35 3RA
Secretary NameProf Ian Miles Allison
NationalityBritish
StatusResigned
Appointed31 October 1992(27 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 01 January 1999)
RoleCompany Director
Correspondence Address31 Aldershot Road
Fleet
Hampshire
GU13 9NQ
Director NameDr John Edward Adlington
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(28 years, 12 months after company formation)
Appointment Duration1 year (resigned 06 September 1995)
RoleUniversity Lecturer
Correspondence Address5 Fielden Grove
Headington
Oxford
OX3 0DU
Director NameSusan Hart
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(30 years after company formation)
Appointment Duration6 years, 11 months (resigned 28 August 2002)
RoleAsst Engineer
Correspondence Address98 Morley Road
Chaddesden
Derby
DE21 4QX
Director NameDr Edwin William O'Brien
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 07 September 2004)
RoleAeroengineer
Country of ResidenceUnited Kingdom
Correspondence Address46 Downs Cote Drive
Bristol
BS9 3TR
Director NameMr James Andrew Mackinnon
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2002)
RoleRetired
Correspondence Address71 Hillview Drive
Clarkston
Glasgow
Lanarkshire
G76 7JJ
Scotland
Secretary NameMr James Andrew Mackinnon
NationalityBritish
StatusResigned
Appointed30 October 1998(33 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 2002)
RoleRetired
Correspondence Address71 Hillview Drive
Clarkston
Glasgow
Lanarkshire
G76 7JJ
Scotland
Director NameMr Anthony Cross
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(36 years, 12 months after company formation)
Appointment Duration4 years (resigned 05 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 High Street
Potterspury
Towcester
Northamptonshire
NN12 7PQ
Director NameMr Geoffrey Colin Mordan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(36 years, 12 months after company formation)
Appointment Duration1 year (resigned 10 September 2003)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Regis 157 Botley Road
Romsey
Hampshire
SO51 5SX
Secretary NameJudith Mary Shackleton
NationalityBritish
StatusResigned
Appointed28 August 2002(36 years, 12 months after company formation)
Appointment Duration4 years (resigned 05 September 2006)
RoleMaterials Scientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Street
Oxenhope
West Yorkshire
BD22 9HX
Director NameDr Richard Luis Burguete
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(36 years, 12 months after company formation)
Appointment Duration6 years (resigned 10 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address66 Upper Cheltenham Place
Bristol
Avon
BS6 5HR
Director NameLeighton Philip James Tipton
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(38 years after company formation)
Appointment Duration2 years, 12 months (resigned 05 September 2006)
RoleEngineer
Correspondence Address101 Chellaston Road
Derby
Derbyshire
DE24 9AF
Director NameDr Janice Barton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(39 years after company formation)
Appointment Duration6 years (resigned 08 September 2010)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address28 Darwin Road
Southampton
Hampshire
SO15 5BY
Director NameJudith Mary Shackleton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(41 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 October 2012)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address4 Beatrice Street
Oxenhope
West Yorkshire
BD22 9HX
Director NameMr Geoffrey Colin Mordan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(41 years after company formation)
Appointment Duration4 years (resigned 08 September 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWyke Regis 157 Botley Road
Romsey
Hampshire
SO51 5SX
Secretary NameDr Rachel Anne Tomlinson
NationalityBritish
StatusResigned
Appointed05 September 2006(41 years after company formation)
Appointment Duration1 year (resigned 05 September 2007)
RoleUniversity Lecturer
Correspondence Address15 Banner Cross Drive
Sheffield
South Yorkshire
S11 9EE
Secretary NameMr Ian Dennis Ramage
NationalityBritish
StatusResigned
Appointed05 September 2007(42 years after company formation)
Appointment Duration4 years (resigned 08 September 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressY Wig
Dolanog
Welshpool
Powys
SY21 0LF
Wales
Director NameDr Simon Quinn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(45 years after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2014)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Director NameDr Richard Luis Burguete
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(45 years after company formation)
Appointment Duration2 years (resigned 03 October 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Secretary NameJanice Barton
StatusResigned
Appointed08 September 2011(46 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2014)
RoleCompany Director
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Director NameDr David Hollis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2012(47 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Dorothy Avenue
Thurmaston
Leicester
LE4 8AB
Director NameMr Rhys Pullin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2017)
RoleUniversity Lecturer
Country of ResidenceWales
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Director NameMr Robert Anthony Wilton Mines
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 January 2017)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Director NameSalih Gungor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2017(51 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 September 2019)
RoleScientist
Country of ResidenceEngland
Correspondence AddressPO Box 839 Flitwick
Bedford
MK45 9DU
Director NameMr Andrew Ian Ramage
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2017(51 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2023)
RoleScientist
Country of ResidenceEngland
Correspondence Address124 City Road
London
EC1V 2NX

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2014
Net Worth£79,525
Current Liabilities£18,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
15 March 2023Micro company accounts made up to 31 December 2022 (8 pages)
5 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 31 December 2021 (8 pages)
9 November 2021Appointment of Dr Hari Arora as a director on 25 October 2021 (2 pages)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (8 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
24 August 2020Director's details changed for Dr Jeremy David Lord on 1 August 2020 (2 pages)
24 August 2020Change of details for Dr Jeremy David Lord as a person with significant control on 1 August 2020 (2 pages)
24 January 2020Micro company accounts made up to 31 December 2019 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
25 September 2019Appointment of Mr Robert Wood as a director on 20 September 2019 (2 pages)
25 September 2019Termination of appointment of Salih Gungor as a director on 20 September 2019 (1 page)
14 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
5 November 2018Cessation of Rhys Pullin as a person with significant control on 31 October 2018 (1 page)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 31 December 2017 (7 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Cessation of Robert Anthony Wilton Mines as a person with significant control on 14 November 2017 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Cessation of David Hollis as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of David Hollis as a person with significant control on 14 November 2017 (1 page)
14 November 2017Cessation of Robert Anthony Wilton Mines as a person with significant control on 14 November 2017 (1 page)
27 January 2017Appointment of Mr Andrew Ian Ramage as a director on 14 January 2017 (2 pages)
27 January 2017Termination of appointment of Dave Hollis as a director on 14 January 2017 (1 page)
27 January 2017Termination of appointment of Rhys Pullin as a director on 14 January 2017 (1 page)
27 January 2017Appointment of Mr Andrew Ian Ramage as a director on 14 January 2017 (2 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Termination of appointment of Robert Anthony Wilton Mines as a director on 14 January 2017 (1 page)
27 January 2017Termination of appointment of Dave Hollis as a director on 14 January 2017 (1 page)
27 January 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 January 2017Appointment of Salih Gungor as a director on 14 January 2017 (2 pages)
27 January 2017Appointment of Salih Gungor as a director on 14 January 2017 (2 pages)
27 January 2017Termination of appointment of Robert Anthony Wilton Mines as a director on 14 January 2017 (1 page)
27 January 2017Termination of appointment of Rhys Pullin as a director on 14 January 2017 (1 page)
5 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
5 December 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 31 October 2015 no member list (4 pages)
8 January 2016Annual return made up to 31 October 2015 no member list (4 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 November 2014Appointment of Mr Rpbert Mines as a director on 3 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Rpbert Mines on 3 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Rpbert Mines on 3 November 2014 (2 pages)
28 November 2014Appointment of Mr Rpbert Mines as a director on 3 November 2014 (2 pages)
28 November 2014Director's details changed for Mr Rpbert Mines on 3 November 2014 (2 pages)
28 November 2014Appointment of Mr Rpbert Mines as a director on 3 November 2014 (2 pages)
26 November 2014Appointment of Mr Rhys Pullin as a director on 3 November 2014 (2 pages)
26 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
26 November 2014Appointment of Mr Rhys Pullin as a director on 3 November 2014 (2 pages)
26 November 2014Appointment of Mr Rhys Pullin as a director on 3 November 2014 (2 pages)
26 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
25 November 2014Termination of appointment of Janice Barton as a secretary on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Simon Quinn as a director on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Janice Barton as a secretary on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Janice Barton as a secretary on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Simon Quinn as a director on 3 November 2014 (1 page)
25 November 2014Termination of appointment of Simon Quinn as a director on 3 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 November 2012Termination of appointment of Richard Burguete as a director (1 page)
6 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
6 November 2012Termination of appointment of Judith Shackleton as a director (1 page)
6 November 2012Termination of appointment of Judith Shackleton as a director (1 page)
6 November 2012Termination of appointment of Richard Burguete as a director (1 page)
6 November 2012Appointment of Dr Dave Hollis as a director (2 pages)
6 November 2012Appointment of Dr Dave Hollis as a director (2 pages)
6 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
31 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2012Memorandum and Articles of Association (14 pages)
31 October 2012Memorandum and Articles of Association (14 pages)
31 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 31 October 2011 no member list (5 pages)
30 January 2012Termination of appointment of Ian Ramage as a secretary (1 page)
30 January 2012Appointment of Janice Barton as a secretary (1 page)
30 January 2012Termination of appointment of Ian Ramage as a secretary (1 page)
30 January 2012Annual return made up to 31 October 2011 no member list (5 pages)
30 January 2012Appointment of Janice Barton as a secretary (1 page)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
6 December 2011Registered office address changed from 9 Vienna Grove Blue Bridge Milton Keynes Buckinghamshire MK13 0LQ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 9 Vienna Grove Blue Bridge Milton Keynes Buckinghamshire MK13 0LQ on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 9 Vienna Grove Blue Bridge Milton Keynes Buckinghamshire MK13 0LQ on 6 December 2011 (2 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
14 September 2011Accounts for a small company made up to 31 December 2010 (4 pages)
9 March 2011Registered office address changed from 10 Hartley Close Stoke Poges Slough Buckinghamshire SL3 6NS England on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 10 Hartley Close Stoke Poges Slough Buckinghamshire SL3 6NS England on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 10 Hartley Close Stoke Poges Slough Buckinghamshire SL3 6NS England on 9 March 2011 (2 pages)
12 November 2010Registered office address changed from 22 St. Georges Road Bedford Bedfordshire MK40 2LS United Kingdom on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 22 St. Georges Road Bedford Bedfordshire MK40 2LS United Kingdom on 12 November 2010 (1 page)
1 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
1 November 2010Annual return made up to 31 October 2010 no member list (5 pages)
21 September 2010Appointment of Dr Simon Quinn as a director (2 pages)
21 September 2010Appointment of Dr Simon Quinn as a director (2 pages)
20 September 2010Termination of appointment of Janice Barton as a director (1 page)
20 September 2010Appointment of Dr Richard Luis Burguete as a director (2 pages)
20 September 2010Appointment of Dr Richard Luis Burguete as a director (2 pages)
20 September 2010Termination of appointment of Janice Barton as a director (1 page)
20 September 2010Termination of appointment of Geoffrey Mordan as a director (1 page)
20 September 2010Termination of appointment of Geoffrey Mordan as a director (1 page)
10 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
2 November 2009Director's details changed for Mr Geoffrey Colin Mordan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Judith Mary Shackleton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Geoffrey Colin Mordan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Geoffrey Colin Mordan on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Judith Mary Shackleton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Janice Barton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Jeremy David Lord on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Janice Barton on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Judith Mary Shackleton on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Janice Barton on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 no member list (5 pages)
2 November 2009Director's details changed for Dr Jeremy David Lord on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Jeremy David Lord on 2 November 2009 (2 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 April 2009Auditor's resignation (1 page)
8 April 2009Auditor's resignation (1 page)
4 February 2009Registered office changed on 04/02/2009 from phillips house station road hook hampshire RG27 9HD (1 page)
4 February 2009Registered office changed on 04/02/2009 from phillips house station road hook hampshire RG27 9HD (1 page)
7 November 2008Annual return made up to 31/10/08 (3 pages)
7 November 2008Annual return made up to 31/10/08 (3 pages)
30 September 2008Appointment terminated director richard burguete (1 page)
30 September 2008Appointment terminated director richard burguete (1 page)
30 September 2008Director appointed dr jeremy david lord (2 pages)
30 September 2008Director appointed dr jeremy david lord (2 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
13 November 2007Accounts for a small company made up to 31 May 2007 (5 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
19 October 2007Secretary resigned (1 page)
19 October 2007Secretary resigned (1 page)
19 October 2007New secretary appointed (2 pages)
19 October 2007New secretary appointed (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
17 November 2006Annual return made up to 31/10/06 (4 pages)
17 November 2006Annual return made up to 31/10/06 (4 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
15 September 2006Full accounts made up to 31 May 2006 (10 pages)
15 September 2006Full accounts made up to 31 May 2006 (10 pages)
13 April 2006Full accounts made up to 31 May 2005 (8 pages)
13 April 2006Full accounts made up to 31 May 2005 (8 pages)
30 November 2005Annual return made up to 31/10/05 (5 pages)
30 November 2005Annual return made up to 31/10/05 (5 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
18 January 2005Accounts for a small company made up to 31 May 2004 (4 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (4 pages)
30 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 November 2004Annual return made up to 31/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 March 2004Full accounts made up to 31 May 2003 (7 pages)
31 March 2004Full accounts made up to 31 May 2003 (7 pages)
27 February 2004Auditor's resignation (1 page)
27 February 2004Auditor's resignation (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
2 December 2003Annual return made up to 31/10/03 (5 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Annual return made up to 31/10/03 (5 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
28 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
(4 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
(4 pages)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
23 October 2002Amended full accounts made up to 31 May 2002 (10 pages)
23 October 2002Amended full accounts made up to 31 May 2002 (10 pages)
8 September 2002Full accounts made up to 31 May 2002 (10 pages)
8 September 2002Full accounts made up to 31 May 2002 (10 pages)
25 January 2002Full accounts made up to 31 May 2001 (9 pages)
25 January 2002Full accounts made up to 31 May 2001 (9 pages)
12 November 2001Annual return made up to 31/10/01 (4 pages)
12 November 2001Director resigned (1 page)
12 November 2001Annual return made up to 31/10/01 (4 pages)
12 November 2001Director resigned (1 page)
13 November 2000Annual return made up to 31/10/00 (4 pages)
13 November 2000Annual return made up to 31/10/00 (4 pages)
5 October 2000Full accounts made up to 31 May 2000 (9 pages)
5 October 2000Full accounts made up to 31 May 2000 (9 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
30 November 1999Full accounts made up to 31 May 1999 (9 pages)
15 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
15 November 1999Annual return made up to 31/10/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
12 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Annual return made up to 31/10/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New secretary appointed;new director appointed (2 pages)
12 November 1998New director appointed (2 pages)
24 September 1998Full accounts made up to 31 May 1998 (9 pages)
24 September 1998Full accounts made up to 31 May 1998 (9 pages)
13 November 1997Annual return made up to 31/10/97
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Registered office changed on 13/11/97 from: nash vann hooker phillips house staion road hook hampshire RG27 9HD (1 page)
13 November 1997Annual return made up to 31/10/97
  • 363(287) ‐ Registered office changed on 13/11/97
(6 pages)
13 November 1997Registered office changed on 13/11/97 from: nash vann hooker phillips house staion road hook hampshire RG27 9HD (1 page)
17 October 1997Full accounts made up to 31 May 1997 (12 pages)
17 October 1997Full accounts made up to 31 May 1997 (12 pages)
27 November 1996Full accounts made up to 31 May 1996 (12 pages)
27 November 1996Full accounts made up to 31 May 1996 (12 pages)
19 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Annual return made up to 31/10/95
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995New director appointed (2 pages)
14 November 1995New director appointed (2 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (12 pages)
26 September 1995Accounts for a small company made up to 31 May 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
2 November 1994Memorandum and Articles of Association (10 pages)
2 November 1994Memorandum and Articles of Association (10 pages)
21 May 1986Company name changed society for strain measurement l imited(the)\certificate issued on 21/05/86 (2 pages)
21 May 1986Company name changed society for strain measurement l imited(the)\certificate issued on 21/05/86 (2 pages)