NU INSTRUMENTS LIMITED

03046042
2 NEW STAR ROAD LEICESTER LEICESTERSHIRE LE4 9JD

Documents

Documents
Date Category Description Pages
22 Jul 2024 officers Appointment of director (Dr Jamie Williams) 2 Buy now
22 Jul 2024 officers Termination of appointment of director (Russell Webster) 1 Buy now
11 Jul 2024 accounts Annual Accounts 30 Buy now
15 May 2024 officers Appointment of director (Mr Stefano Milani) 2 Buy now
15 May 2024 officers Termination of appointment of director (Emanuela Speranza) 1 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Dec 2023 resolution Resolution 1 Buy now
28 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2023 accounts Annual Accounts 30 Buy now
26 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2022 accounts Annual Accounts 31 Buy now
23 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2021 capital Statement of capital (Section 108) 5 Buy now
13 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
13 Oct 2021 insolvency Solvency Statement dated 07/10/21 2 Buy now
13 Oct 2021 resolution Resolution 1 Buy now
05 Aug 2021 accounts Annual Accounts 32 Buy now
12 May 2021 officers Change of particulars for secretary (Lynn Carino) 1 Buy now
12 May 2021 officers Change of particulars for director (Ms Emanuela Speranza) 2 Buy now
28 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2020 accounts Annual Accounts 30 Buy now
13 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
12 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2019 accounts Annual Accounts 27 Buy now
21 Jun 2019 officers Termination of appointment of secretary (Joy Atwell) 1 Buy now
21 Jun 2019 officers Appointment of secretary (Lynn Carino) 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 accounts Annual Accounts 27 Buy now
26 Apr 2018 officers Termination of appointment of director (David Bruce Coley) 1 Buy now
26 Apr 2018 officers Termination of appointment of secretary (David Bruce Coley) 1 Buy now
26 Apr 2018 officers Appointment of director (Mr Russell Webster) 2 Buy now
16 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2017 officers Termination of appointment of director (Jean-Charles Chen) 1 Buy now
02 Oct 2017 accounts Annual Accounts 29 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Dec 2016 officers Termination of appointment of director (Alan Lewis Mccall) 1 Buy now
07 Nov 2016 officers Termination of appointment of director (Philip Antony Freedman) 2 Buy now
13 Sep 2016 officers Termination of appointment of director (Andrew Joseph Burrows) 2 Buy now
12 Aug 2016 officers Termination of appointment of director (Robert Keith O'nions) 2 Buy now
08 Aug 2016 officers Appointment of director (Jean-Charles Chen) 3 Buy now
08 Aug 2016 officers Appointment of director (Emanuela Speranza) 3 Buy now
08 Aug 2016 officers Appointment of secretary (Joy Atwell) 3 Buy now
08 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Aug 2016 officers Termination of appointment of secretary (John Stewart Deech) 2 Buy now
08 Aug 2016 officers Appointment of secretary (David Bruce Coley) 3 Buy now
08 Aug 2016 officers Appointment of director (Mr David Bruce Coley) 3 Buy now
04 Aug 2016 capital Notice of cancellation of shares 3 Buy now
04 Aug 2016 capital Return of purchase of own shares 3 Buy now
01 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2016 accounts Annual Accounts 29 Buy now
14 Jul 2016 resolution Resolution 1 Buy now
20 Apr 2016 annual-return Annual Return 8 Buy now
11 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
06 Oct 2015 accounts Annual Accounts 30 Buy now
30 Sep 2015 officers Change of particulars for secretary (Dr John Stewart Deech) 1 Buy now
14 Apr 2015 annual-return Annual Return 9 Buy now
29 Sep 2014 accounts Annual Accounts 29 Buy now
29 May 2014 annual-return Annual Return 8 Buy now
12 Feb 2014 mortgage Registration of a charge 10 Buy now
22 Nov 2013 officers Change of particulars for director (Andrew Joseph Burrows) 3 Buy now
14 May 2013 accounts Annual Accounts 24 Buy now
17 Apr 2013 annual-return Annual Return 8 Buy now
21 Feb 2013 officers Change of particulars for director (Sir Robert Keith O'nions) 2 Buy now
24 Aug 2012 officers Appointment of director (Sir Robert Keith O'nions) 3 Buy now
22 Jun 2012 accounts Annual Accounts 20 Buy now
20 Apr 2012 annual-return Annual Return 7 Buy now
20 Sep 2011 accounts Annual Accounts 18 Buy now
11 Aug 2011 officers Termination of appointment of director (John Williams) 2 Buy now
13 Apr 2011 annual-return Annual Return 9 Buy now
23 Mar 2011 officers Appointment of director (Andrew Joseph Burrows) 2 Buy now
23 Apr 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
14 Apr 2010 address Move Registers To Sail Company 1 Buy now
14 Apr 2010 officers Change of particulars for director (Dr John Gareth Williams) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Alan Lewis Mccall) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Dr Philip Antony Freedman) 2 Buy now
14 Apr 2010 address Change Sail Address Company 1 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
14 Apr 2009 annual-return Return made up to 13/04/09; full list of members 5 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
14 Apr 2008 annual-return Return made up to 13/04/08; full list of members 5 Buy now
17 Mar 2008 officers Director's change of particulars / alan mccall / 17/03/2008 1 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
13 Apr 2007 annual-return Return made up to 13/04/07; full list of members 3 Buy now
04 Oct 2006 accounts Annual Accounts 6 Buy now
18 Apr 2006 annual-return Return made up to 13/04/06; full list of members 3 Buy now
14 Jun 2005 accounts Annual Accounts 6 Buy now
18 Apr 2005 annual-return Return made up to 13/04/05; full list of members 3 Buy now
06 Apr 2005 officers Director's particulars changed 1 Buy now
28 Jan 2005 officers New director appointed 2 Buy now
11 Dec 2004 address Location of register of members 1 Buy now
07 Jul 2004 accounts Annual Accounts 17 Buy now
26 May 2004 annual-return Return made up to 13/04/04; full list of members 6 Buy now
15 Dec 2003 address Registered office changed on 15/12/03 from: greyfriars court, paradise square, oxford oxfordshire, OX1 1BB 1 Buy now
19 Jun 2003 accounts Annual Accounts 5 Buy now
29 Apr 2003 annual-return Return made up to 13/04/03; full list of members 6 Buy now