London
SE1 1XN
Director Name | Karl Snelling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Clayton Hunter George Dodd |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(34 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2017(38 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Mr Glynn Carl Reece |
---|---|
Status | Current |
Appointed | 01 October 2018(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mrs Danela Ward |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 January 2023(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Dr Tim Prestidge |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(44 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Patrick Hooker |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 First Floor The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR |
Director Name | Dr Bruce Keith Menzies |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 First Floor The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR |
Secretary Name | Dr Bruce Keith Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(11 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-13 First Floor The Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR |
Director Name | Mr Ralph Leslie Cohen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Director Name | Mr David Barnbrook |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Jeremy Andrew Sutton |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Ralph Leslie Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL |
Secretary Name | Mr Christopher Talbot |
---|---|
Status | Resigned |
Appointed | 30 April 2015(35 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Website | gdsinstruments.com |
---|---|
Email address | [email protected] |
Telephone | 01256 382450 |
Telephone region | Basingstoke |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6k at £1 | Judges Scientific PLC 54.55% Ordinary B |
---|---|
5k at £1 | Judges Scientific PLC 45.45% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,929,450 |
Net Worth | £1,018,332 |
Cash | £587,767 |
Current Liabilities | £1,628,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Judges Scientific PLC Classification: A registered charge Outstanding |
---|---|
14 June 2012 | Delivered on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Assignment of a keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's entire right title and interest in the policy being life policy jeremy andrew sutton legal & general assurance society limited policy no 016851559-1 sum assured £500,000 see image for full details. Outstanding |
14 June 2012 | Delivered on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Assignment of a keyman life polciy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's entire right title and interest in the policy being life policy karl snelling legal & general assurance society limited policy no 016832734-4 sum assured of £500,00 see image for full details. Outstanding |
6 March 2012 | Delivered on: 14 March 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
4 August 2009 | Delivered on: 7 August 2009 Persons entitled: Amprop Limited Classification: Rent deposit deed Secured details: £8,225.00 due or to become due from the company to the chargee. Particulars: The sum of £8,225.00 deposited. See image for full details. Outstanding |
4 August 2009 | Delivered on: 7 August 2009 Persons entitled: Amprop Limited Classification: Rent deposit deed Secured details: £6,462.50 due or to become due from the company to the chargee. Particulars: The sum of £6,462.50 deposited. See image for full details. Outstanding |
20 May 2022 | Delivered on: 25 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
1 February 2002 | Delivered on: 5 February 2002 Satisfied on: 9 March 2012 Persons entitled: Mprop Limited Classification: Rent deposit deed Secured details: £8,225.00 due from the company to the chargee. Particulars: £8,225.00 deposited by way of rent deposit under the lease dated 1/2/02. Fully Satisfied |
22 October 1985 | Delivered on: 30 October 1985 Satisfied on: 14 January 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or geotechnical digital systems limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 February 1981 | Delivered on: 10 March 1981 Satisfied on: 14 January 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill book debts & uncalled capital with all bouildings, fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
8 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 014591080009, created on 4 December 2019 (33 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
17 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Christopher Talbot as a secretary on 1 October 2018 (1 page) |
26 October 2018 | Appointment of Mr Glynn Carl Reece as a secretary on 1 October 2018 (2 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
16 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of David Barnbrook as a director on 31 December 2017 (1 page) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Mark Stephen Lavelle as a director on 15 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Jeremy Andrew Sutton on 28 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Jeremy Andrew Sutton on 28 November 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Unit 19 Charlwoods Road East Grinstead West Sussex RH19 2HL to 52C Borough High Street London SE1 1XN on 2 November 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
3 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
3 August 2015 | Appointment of Mr Bradley Leonard Ormsby as a director on 4 March 2015 (2 pages) |
3 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
3 August 2015 | Termination of appointment of Ralph Leslie Cohen as a director on 30 April 2015 (1 page) |
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Appointment of Mr Christopher Talbot as a secretary on 30 April 2015 (2 pages) |
3 August 2015 | Termination of appointment of Ralph Leslie Cohen as a secretary on 30 April 2015 (1 page) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Barnbrook on 7 July 2014 (2 pages) |
7 July 2014 | Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Secretary's details changed for Ralph Leslie Cohen on 7 July 2014 (1 page) |
7 July 2014 | Director's details changed for Mr Ralph Leslie Cohen on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr David Elie Cicurel on 7 July 2014 (2 pages) |
6 January 2014 | Appointment of Mr Clayton Hunter George Dodd as a director (2 pages) |
6 January 2014 | Appointment of Mr Clayton Hunter George Dodd as a director (2 pages) |
12 November 2013 | Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages) |
12 November 2013 | Director's details changed for Jeremy Andrew Sutton on 1 November 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
31 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page) |
11 December 2012 | Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page) |
11 December 2012 | Current accounting period shortened from 5 March 2013 to 31 December 2012 (1 page) |
17 October 2012 | Total exemption full accounts made up to 5 March 2012 (15 pages) |
17 October 2012 | Total exemption full accounts made up to 5 March 2012 (15 pages) |
17 October 2012 | Total exemption full accounts made up to 5 March 2012 (15 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
11 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 April 2012 | Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages) |
26 April 2012 | Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages) |
26 April 2012 | Previous accounting period shortened from 31 October 2012 to 5 March 2012 (3 pages) |
20 March 2012 | Appointment of Jeremy Andrew Sutton as a director (3 pages) |
20 March 2012 | Appointment of Karl Snelling as a director (3 pages) |
20 March 2012 | Appointment of Jeremy Andrew Sutton as a director (3 pages) |
20 March 2012 | Appointment of Karl Snelling as a director (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Appointment of Mr David Elie Cicurel as a director (3 pages) |
15 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 March 2012 | Appointment of Mr David Elie Cicurel as a director (3 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
13 March 2012 | Appointment of Ralph Leslie Cohen as a secretary (3 pages) |
13 March 2012 | Appointment of Ralph Leslie Cohen as a secretary (3 pages) |
12 March 2012 | Appointment of Mr David Barnbrook as a director (3 pages) |
12 March 2012 | Appointment of Mr Ralph Leslie Cohen as a director (3 pages) |
12 March 2012 | Appointment of Mr Ralph Leslie Cohen as a director (3 pages) |
12 March 2012 | Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Bruce Menzies as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Patrick Hooker as a director (2 pages) |
12 March 2012 | Registered office address changed from 11-13 First Floor the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR England on 12 March 2012 (2 pages) |
12 March 2012 | Termination of appointment of Bruce Menzies as a secretary (2 pages) |
12 March 2012 | Appointment of Mr David Barnbrook as a director (3 pages) |
12 March 2012 | Termination of appointment of Bruce Menzies as a director (2 pages) |
12 March 2012 | Termination of appointment of Bruce Menzies as a director (2 pages) |
12 March 2012 | Termination of appointment of Patrick Hooker as a director (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 February 2012 | Auditors resignation (1 page) |
15 February 2012 | Auditors resignation (1 page) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
28 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Registered office address changed from 11-14 First Floor Rushmoor Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 14 July 2011 (1 page) |
14 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page) |
23 August 2010 | Director's details changed for Patrick Hooker on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Hooker on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Patrick Hooker on 5 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page) |
23 August 2010 | Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Bruce Keith Menzies on 5 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Secretary's details changed for Bruce Keith Menzies on 5 July 2010 (1 page) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
4 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
17 December 2009 | Memorandum and Articles of Association (14 pages) |
17 December 2009 | Memorandum and Articles of Association (14 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Resolutions
|
7 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (5 pages) |
9 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
9 June 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
23 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
23 July 2008 | Return made up to 05/07/08; no change of members (7 pages) |
22 August 2007 | Return made up to 05/07/07; change of members (7 pages) |
22 August 2007 | Return made up to 05/07/07; change of members (7 pages) |
13 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
13 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
26 September 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
26 September 2006 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
4 August 2006 | Return made up to 05/07/06; full list of members
|
4 August 2006 | Return made up to 05/07/06; full list of members
|
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
30 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
30 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
24 January 2005 | Company name changed gds instruments LIMITED\certificate issued on 24/01/05 (2 pages) |
24 January 2005 | Company name changed gds instruments LIMITED\certificate issued on 24/01/05 (2 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 05/07/04; full list of members (8 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
18 July 2003 | Return made up to 05/07/03; full list of members (8 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
10 February 2003 | Ad 31/12/02--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages) |
10 February 2003 | Ad 31/12/02--------- £ si 2000@1=2000 £ ic 9000/11000 (2 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
25 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
29 November 2000 | Ad 30/08/00--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 30/08/00 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Nc inc already adjusted 30/08/00 (2 pages) |
29 November 2000 | Resolutions
|
29 November 2000 | Ad 30/08/00--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |
1 November 2000 | Memorandum and Articles of Association (15 pages) |
1 November 2000 | Memorandum and Articles of Association (15 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 05/07/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
11 August 1999 | Return made up to 05/07/99; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
15 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
26 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 March 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
5 August 1997 | Return made up to 05/07/97; no change of members
|
5 August 1997 | Return made up to 05/07/97; no change of members
|
19 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
19 January 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
12 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
12 August 1996 | Return made up to 05/07/96; full list of members (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |
23 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
23 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
13 July 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
13 July 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
12 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
29 March 1995 | Resolutions
|
26 September 1994 | Registered office changed on 26/09/94 from: 244/246 farnborough road farnborough hants GU14 7JW (1 page) |
26 September 1994 | Registered office changed on 26/09/94 from: 244/246 farnborough road farnborough hants GU14 7JW (1 page) |
25 August 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
25 August 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
4 August 1994 | Return made up to 05/07/94; no change of members (4 pages) |
4 August 1994 | Return made up to 05/07/94; no change of members (4 pages) |
25 August 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
25 August 1993 | Accounts for a small company made up to 31 December 1992 (6 pages) |
21 August 1993 | Return made up to 05/07/93; full list of members (6 pages) |
21 August 1993 | Return made up to 05/07/93; full list of members (6 pages) |
24 July 1992 | Return made up to 05/07/92; no change of members
|
24 July 1992 | Return made up to 05/07/92; no change of members
|
31 May 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
31 May 1992 | Accounts for a small company made up to 31 December 1991 (7 pages) |
21 January 1992 | Return made up to 05/07/91; no change of members (6 pages) |
21 January 1992 | Return made up to 05/07/91; no change of members (6 pages) |
17 October 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
17 October 1991 | Accounts for a small company made up to 31 December 1990 (7 pages) |
15 July 1991 | Registered office changed on 15/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page) |
15 July 1991 | Registered office changed on 15/07/91 from: pannell house park street guildford surrey GU1 4XB (1 page) |
20 June 1991 | Auditor's resignation (1 page) |
20 June 1991 | Auditor's resignation (1 page) |
14 June 1991 | Auditor's resignation (1 page) |
14 June 1991 | Auditor's resignation (1 page) |
11 October 1990 | Memorandum and Articles of Association (15 pages) |
11 October 1990 | Memorandum and Articles of Association (15 pages) |
26 July 1990 | Return made up to 05/07/90; full list of members (4 pages) |
26 July 1990 | Return made up to 05/07/90; full list of members (4 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (14 pages) |
13 June 1990 | Resolutions
|
13 June 1990 | Resolutions
|
3 January 1990 | Return made up to 05/10/89; full list of members (4 pages) |
3 January 1990 | Return made up to 05/10/89; full list of members (4 pages) |
12 October 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
12 October 1989 | Full group accounts made up to 31 December 1988 (14 pages) |
5 October 1989 | Director's particulars changed (2 pages) |
5 October 1989 | Director's particulars changed (2 pages) |
21 July 1989 | Return made up to 13/01/89; full list of members (4 pages) |
21 July 1989 | Return made up to 13/01/89; full list of members (4 pages) |
20 February 1989 | Full group accounts made up to 31 December 1987 (15 pages) |
20 February 1989 | Full group accounts made up to 31 December 1987 (15 pages) |
18 May 1988 | Director resigned (2 pages) |
18 May 1988 | Director resigned (2 pages) |
22 February 1988 | Registered office changed on 22/02/88 from: 74/76 high street esher surrey KT10 9RB (1 page) |
22 February 1988 | Return made up to 25/09/87; full list of members (4 pages) |
22 February 1988 | Registered office changed on 22/02/88 from: 74/76 high street esher surrey KT10 9RB (1 page) |
22 February 1988 | Return made up to 25/09/87; full list of members (4 pages) |
12 November 1987 | Group accounts for a small company made up to 31 December 1986 (7 pages) |
12 November 1987 | Group accounts for a small company made up to 31 December 1986 (7 pages) |
16 January 1987 | Return made up to 23/06/86; full list of members (4 pages) |
16 January 1987 | Return made up to 23/06/86; full list of members (4 pages) |
22 August 1986 | Group of companies' accounts made up to 31 December 1985 (7 pages) |
22 August 1986 | Group of companies' accounts made up to 31 December 1985 (7 pages) |
5 November 1979 | Certificate of incorporation (1 page) |
5 November 1979 | Incorporation (15 pages) |
5 November 1979 | Certificate of incorporation (1 page) |
5 November 1979 | Incorporation (15 pages) |