Download leads from Nexok and grow your business. Find out more

Megger Instruments Limited

Documents

Total Documents273
Total Pages2,137

Filing History

29 August 2023Full accounts made up to 30 November 2022
25 July 2023Confirmation statement made on 15 July 2023 with no updates
1 March 2023Termination of appointment of Clive Peter Nicholls as a director on 28 February 2023
15 July 2022Confirmation statement made on 15 July 2022 with no updates
13 July 2022Full accounts made up to 30 November 2021
5 November 2021Appointment of Mr Jeremy John Cobbett Simpson as a director on 4 November 2021
4 September 2021Full accounts made up to 30 November 2020
15 July 2021Confirmation statement made on 15 July 2021 with no updates
6 January 2021Appointment of Mr Damon Richard Mount as a director on 4 January 2021
21 October 2020Appointment of Miss Angela Mary Jordan as a director on 19 October 2020
24 September 2020Appointment of Dr Stephan Dominik Sommer as a director on 18 September 2020
22 September 2020Termination of appointment of Graham Mark Heritage as a director on 18 September 2020
12 August 2020Full accounts made up to 30 November 2019
22 July 2020Confirmation statement made on 22 July 2020 with no updates
4 March 2020Termination of appointment of Bryan Phillips as a director on 2 March 2020
14 August 2019Full accounts made up to 30 November 2018
24 July 2019Confirmation statement made on 24 July 2019 with no updates
7 March 2019Director's details changed for Mr Clive Peter Nicholls on 1 March 2019
7 March 2019Director's details changed for Mr Clive Peter Nicholls on 1 March 2019
7 March 2019Director's details changed for Mr Clive Peter Nicholls on 1 March 2019
6 March 2019Director's details changed for Mr Bryan Phillips on 1 March 2019
6 March 2019Director's details changed for Mr Ronny Rudy Cornelius Titeca on 1 March 2019
6 March 2019Director's details changed for Graham Mark Heritage on 1 March 2019
6 March 2019Director's details changed for Mrs Nina Frances Cooke on 1 March 2019
6 March 2019Director's details changed for Mr Clive Peter Nicholls on 1 March 2019
1 August 2018Full accounts made up to 30 November 2017
27 July 2018Confirmation statement made on 25 July 2018 with no updates
15 May 2018Appointment of Mrs Nina Frances Cooke as a director on 3 May 2018
23 March 2018Termination of appointment of Colin David Potts as a director on 23 March 2018
23 March 2018Termination of appointment of Colin David Potts as a secretary on 23 March 2018
23 March 2018Appointment of Miss Angela Mary Jordan as a secretary on 23 March 2018
14 August 2017Full accounts made up to 30 November 2016
14 August 2017Full accounts made up to 30 November 2016
26 July 2017Confirmation statement made on 25 July 2017 with no updates
26 July 2017Confirmation statement made on 25 July 2017 with no updates
31 May 2017Termination of appointment of Andrew Raymond Munn as a director on 1 May 2017
31 May 2017Termination of appointment of Andrew Raymond Munn as a director on 1 May 2017
10 April 2017Appointment of Dr Andrew Colin Dodds as a director on 31 March 2017
10 April 2017Appointment of Dr Andrew Colin Dodds as a director on 31 March 2017
20 September 2016Director's details changed for Mr Colin David Potts on 11 September 2016
20 September 2016Director's details changed for Graham Mark Heritage on 11 September 2016
20 September 2016Director's details changed for Graham Mark Heritage on 11 September 2016
20 September 2016Director's details changed for Mr Colin David Potts on 11 September 2016
29 July 2016Confirmation statement made on 25 July 2016 with updates
29 July 2016Confirmation statement made on 25 July 2016 with updates
26 May 2016Full accounts made up to 30 November 2015
26 May 2016Full accounts made up to 30 November 2015
24 February 2016Termination of appointment of Stephen David Drennan as a director on 31 January 2016
24 February 2016Termination of appointment of Stephen David Drennan as a director on 31 January 2016
20 August 2015Full accounts made up to 30 November 2014
20 August 2015Full accounts made up to 30 November 2014
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,000,000
28 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,000,000
2 April 2015Appointment of Mr Ronny Rudy Cornelius Titeca as a director on 27 March 2015
2 April 2015Appointment of Mr Ronny Rudy Cornelius Titeca as a director on 27 March 2015
31 March 2015Termination of appointment of Graham Robert Margery as a director on 27 March 2015
31 March 2015Termination of appointment of Graham Robert Margery as a director on 27 March 2015
13 August 2014Full accounts made up to 30 November 2013
13 August 2014Full accounts made up to 30 November 2013
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000,000
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 6,000,000
28 July 2014Director's details changed for Mr Andrew Raymond Munn on 5 April 2014
28 July 2014Director's details changed for Mr Colin David Potts on 5 April 2014
28 July 2014Director's details changed for Mr Clive Peter Nicholls on 10 April 2014
28 July 2014Director's details changed for Mr Clive Peter Nicholls on 10 April 2014
28 July 2014Director's details changed for Mr Colin David Potts on 5 April 2014
28 July 2014Director's details changed for Mr Colin David Potts on 5 April 2014
28 July 2014Director's details changed for Mr Bryan Phillips on 10 April 2014
28 July 2014Director's details changed for Mr Andrew Raymond Munn on 5 April 2014
28 July 2014Director's details changed for Mr Andrew Raymond Munn on 5 April 2014
28 July 2014Director's details changed for Mr Bryan Phillips on 10 April 2014
18 June 2014Statement of company's objects
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 June 2014Statement of company's objects
18 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 April 2014Appointment of Mr Clive Peter Nicholls as a director
10 April 2014Appointment of Mr Clive Peter Nicholls as a director
8 April 2014Appointment of Mr Colin David Potts as a director
8 April 2014Termination of appointment of Leanne Dyer as a secretary
8 April 2014Termination of appointment of Alan Hardie as a director
8 April 2014Termination of appointment of Leanne Dyer as a secretary
8 April 2014Appointment of Mr Colin David Potts as a secretary
8 April 2014Appointment of Mr Colin David Potts as a director
8 April 2014Termination of appointment of Leanne Dyer as a director
8 April 2014Termination of appointment of Leanne Dyer as a director
8 April 2014Appointment of Mr Colin David Potts as a secretary
8 April 2014Termination of appointment of Alan Hardie as a director
1 April 2014Termination of appointment of Stewart Martin as a director
1 April 2014Termination of appointment of Stewart Martin as a director
19 September 2013Full accounts made up to 30 November 2012
19 September 2013Full accounts made up to 30 November 2012
16 September 2013Director's details changed for Mr Alan Richard Hardie on 2 September 2013
16 September 2013Director's details changed for Mr Alan Richard Hardie on 2 September 2013
16 September 2013Director's details changed for Mr Alan Richard Hardie on 2 September 2013
25 July 2013Director's details changed for Mrs Leanne Jane Dyer on 15 July 2013
25 July 2013Secretary's details changed for Mrs Leanne Jane Dyer on 15 July 2013
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Secretary's details changed for Mrs Leanne Jane Dyer on 15 July 2013
25 July 2013Director's details changed for Mrs Leanne Jane Dyer on 15 July 2013
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
4 February 2013Termination of appointment of Andrew Holland as a director
4 February 2013Termination of appointment of Andrew Holland as a director
8 August 2012Full accounts made up to 30 November 2011
8 August 2012Full accounts made up to 30 November 2011
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
14 December 2011Appointment of Mr Bryan Phillips as a director
14 December 2011Appointment of Mr Bryan Phillips as a director
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
9 August 2011Auditor's resignation
9 August 2011Auditor's resignation
7 April 2011Full accounts made up to 30 November 2010
7 April 2011Full accounts made up to 30 November 2010
11 August 2010Termination of appointment of Andrew Boughtwood as a director
11 August 2010Termination of appointment of Andrew Boughtwood as a director
28 July 2010Director's details changed for Graham Mark Heritage on 25 July 2010
28 July 2010Director's details changed for Graham Robert Margery on 25 July 2010
28 July 2010Director's details changed for Stephen David Drennan on 25 July 2010
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Graham Mark Heritage on 25 July 2010
28 July 2010Director's details changed for Stephen David Drennan on 25 July 2010
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
28 July 2010Director's details changed for Graham Robert Margery on 25 July 2010
4 May 2010Appointment of Mr Stewart Gordon Martin as a director
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
4 May 2010Appointment of Mr Andrew Holland as a director
4 May 2010Company name changed megger LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
4 May 2010Appointment of Mr Andrew Holland as a director
4 May 2010Appointment of Mr Andrew Raymond Munn as a director
4 May 2010Appointment of Mr Andrew Raymond Munn as a director
4 May 2010Company name changed megger LIMITED\certificate issued on 04/05/10
  • CONNOT ‐
4 May 2010Appointment of Mr Stewart Gordon Martin as a director
4 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-30
15 April 2010Full accounts made up to 30 November 2009
15 April 2010Full accounts made up to 30 November 2009
11 September 2009Full accounts made up to 30 November 2008
11 September 2009Full accounts made up to 30 November 2008
9 September 2009Return made up to 25/07/09; full list of members
9 September 2009Return made up to 25/07/09; full list of members
10 September 2008Full accounts made up to 30 November 2007
10 September 2008Full accounts made up to 30 November 2007
25 July 2008Return made up to 25/07/08; full list of members
25 July 2008Return made up to 25/07/08; full list of members
18 September 2007Return made up to 27/07/07; full list of members
18 September 2007Return made up to 27/07/07; full list of members
15 September 2007Full accounts made up to 30 November 2006
15 September 2007Full accounts made up to 30 November 2006
8 March 2007New director appointed
8 March 2007New director appointed
7 March 2007Director resigned
7 March 2007Director resigned
18 September 2006Full accounts made up to 30 November 2005
18 September 2006Full accounts made up to 30 November 2005
27 July 2006Return made up to 27/07/06; full list of members
27 July 2006Return made up to 27/07/06; full list of members
20 September 2005Full accounts made up to 30 November 2004
20 September 2005Full accounts made up to 30 November 2004
9 August 2005Return made up to 27/07/05; full list of members
9 August 2005Return made up to 27/07/05; full list of members
15 September 2004Full accounts made up to 30 November 2003
15 September 2004Full accounts made up to 30 November 2003
17 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 August 2004Return made up to 27/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
10 August 2004Secretary resigned
10 August 2004Secretary resigned
4 August 2004Secretary resigned
4 August 2004Secretary resigned
18 May 2004New secretary appointed
18 May 2004New secretary appointed
17 February 2004Director resigned
17 February 2004New director appointed
17 February 2004Director resigned
17 February 2004New director appointed
17 February 2004New director appointed
17 February 2004New director appointed
11 December 2003New director appointed
11 December 2003New director appointed
5 October 2003Full accounts made up to 30 November 2002
5 October 2003Full accounts made up to 30 November 2002
10 September 2003Director resigned
10 September 2003Director resigned
8 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/03
8 August 2003Director's particulars changed
8 August 2003Director's particulars changed
8 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/03
1 October 2002Full accounts made up to 30 November 2001
1 October 2002Full accounts made up to 30 November 2001
10 September 2002Company name changed avo international LIMITED\certificate issued on 10/09/02
10 September 2002Company name changed avo international LIMITED\certificate issued on 10/09/02
6 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2002New director appointed
1 July 2002New director appointed
1 October 2001Full accounts made up to 30 November 2000
1 October 2001Full accounts made up to 30 November 2000
14 September 2001Director resigned
14 September 2001Director resigned
20 August 2001Return made up to 27/07/01; full list of members
20 August 2001Return made up to 27/07/01; full list of members
16 August 2001New director appointed
16 August 2001New director appointed
27 February 2001Director resigned
27 February 2001Director resigned
26 September 2000Full accounts made up to 30 November 1999
26 September 2000Full accounts made up to 30 November 1999
25 September 2000Return made up to 27/07/00; full list of members
25 September 2000Return made up to 27/07/00; full list of members
21 December 1999Director resigned
21 December 1999Director resigned
1 October 1999Full accounts made up to 30 November 1998
1 October 1999Full accounts made up to 30 November 1998
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
1 December 1998New director appointed
1 December 1998New director appointed
5 August 1998Director resigned
5 August 1998Director resigned
31 July 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
31 July 1998Return made up to 27/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
31 July 1998Full accounts made up to 30 November 1997
31 July 1998Full accounts made up to 30 November 1997
29 July 1998Auditor's resignation
29 July 1998Auditor's resignation
6 August 1997Return made up to 27/07/97; full list of members
6 August 1997Return made up to 27/07/97; full list of members
26 June 1997New director appointed
26 June 1997New director appointed
16 June 1997Director resigned
16 June 1997Director resigned
21 April 1997Secretary resigned;director resigned
21 April 1997New secretary appointed;new director appointed
21 April 1997Secretary resigned;director resigned
21 April 1997New secretary appointed;new director appointed
17 February 1997Full accounts made up to 30 November 1996
17 February 1997Full accounts made up to 30 November 1996
8 August 1996Return made up to 27/07/96; full list of members
8 August 1996Return made up to 27/07/96; full list of members
24 June 1996Full accounts made up to 30 November 1995
24 June 1996Full accounts made up to 30 November 1995
14 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
14 June 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
31 July 1995Full accounts made up to 30 November 1994
31 July 1995Full accounts made up to 30 November 1994
28 July 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
28 July 1995Return made up to 27/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
31 March 1994Company name changed avo megger instruments LIMITED\certificate issued on 01/04/94
31 March 1994Company name changed avo megger instruments LIMITED\certificate issued on 01/04/94
30 July 1993Return made up to 27/07/93; full list of members
30 July 1993Return made up to 27/07/93; full list of members
11 August 1992Full accounts made up to 30 November 1991
11 August 1992Full accounts made up to 30 November 1991
29 November 1991Full accounts made up to 15 March 1991
29 November 1991Full accounts made up to 15 March 1991
15 November 1991Company name changed megger instruments LIMITED\certificate issued on 18/11/91
15 November 1991Company name changed megger instruments LIMITED\certificate issued on 18/11/91
1 July 1991Memorandum and Articles of Association
1 July 1991Memorandum and Articles of Association
24 July 1987Company name changed thorn emi instruments LIMITED\certificate issued on 22/07/87
24 July 1987Company name changed thorn emi instruments LIMITED\certificate issued on 22/07/87
30 June 1966Registered office changed on 30/06/66 from: registered office changed
30 June 1966Registered office changed on 30/06/66 from: registered office changed
31 May 1957Company name changed\certificate issued on 31/05/57
31 May 1957Company name changed\certificate issued on 31/05/57
23 May 1923Certificate of incorporation
23 May 1923Incorporation
23 May 1923Registered office changed on 23/05/23 from: registered office changed
23 May 1923Incorporation
23 May 1923Registered office changed on 23/05/23 from: registered office changed
23 May 1923Certificate of incorporation
23 May 1923Registered office changed on 23/05/23 from: registered office changed
23 May 1923Registered office changed on 23/05/23 from: registered office changed
Sign up now to grow your client base. Plans & Pricing