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

Rayleigh Instruments Limited

Documents

Total Documents181
Total Pages1,050

Filing History

25 March 2020Accounts for a small company made up to 30 June 2019
12 December 2019Confirmation statement made on 9 November 2019 with updates
6 February 2019Accounts for a small company made up to 30 June 2018
12 November 2018Confirmation statement made on 9 November 2018 with no updates
5 April 2018Appointment of Mr Ryan Welshman as a director on 1 March 2018
5 April 2018Appointment of Mr Thomas Hawkins as a director on 1 March 2018
27 March 2018Notification of Roy Lawrence as a person with significant control on 8 November 2017
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018
27 March 2018Confirmation statement made on 9 November 2017 with no updates
23 February 2018Accounts for a small company made up to 30 June 2017
11 December 2017Confirmation statement made on 8 November 2017 with updates
11 December 2017Confirmation statement made on 8 November 2017 with updates
21 March 2017Accounts for a small company made up to 30 June 2016
21 March 2017Accounts for a small company made up to 30 June 2016
24 November 2016Confirmation statement made on 8 November 2016 with updates
24 November 2016Confirmation statement made on 8 November 2016 with updates
18 February 2016Accounts for a small company made up to 30 June 2015
18 February 2016Accounts for a small company made up to 30 June 2015
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 760,000
22 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 760,000
16 February 2015Registered office address changed from 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015
16 February 2015Registered office address changed from Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM5 3WA England to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015
16 February 2015Director's details changed for Mr David Gary Brookes on 16 February 2015
16 February 2015Director's details changed for Mr Roy Lawrence on 16 February 2015
16 February 2015Director's details changed for Mr Roy Lawrence on 16 February 2015
16 February 2015Director's details changed for Mr David Gary Brookes on 16 February 2015
16 February 2015Registered office address changed from 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015
16 February 2015Secretary's details changed for Mrs Eileen Constance Biddle on 16 February 2015
16 February 2015Registered office address changed from Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM5 3WA England to Raytel House 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WA on 16 February 2015
16 February 2015Secretary's details changed for Mrs Eileen Constance Biddle on 16 February 2015
13 January 2015Accounts for a small company made up to 30 June 2014
13 January 2015Accounts for a small company made up to 30 June 2014
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 760,000
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 760,000
5 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 760,000
11 November 2014Registered office address changed from 19 Brook Rd Rayleigh Weir Estate Rayleigh Essex SS6 7XH to 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD on 11 November 2014
11 November 2014Registered office address changed from 19 Brook Rd Rayleigh Weir Estate Rayleigh Essex SS6 7XH to 1-5 Cutlers Road South Woodham Ferrers Essex CM3 5WD on 11 November 2014
7 March 2014Accounts for a small company made up to 30 June 2013
7 March 2014Accounts for a small company made up to 30 June 2013
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 760,000
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 760,000
13 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 760,000
8 February 2013Accounts for a small company made up to 30 June 2012
8 February 2013Accounts for a small company made up to 30 June 2012
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
26 November 2012Annual return made up to 8 November 2012 with a full list of shareholders
2 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 760,000
2 May 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 760,000
7 February 2012Accounts for a small company made up to 30 June 2011
7 February 2012Accounts for a small company made up to 30 June 2011
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders
11 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 510,000
11 November 2010Statement of capital following an allotment of shares on 14 September 2010
  • GBP 510,000
22 October 2010Total exemption small company accounts made up to 30 June 2010
22 October 2010Total exemption small company accounts made up to 30 June 2010
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 June 2010Particulars of a mortgage or charge / charge no: 10
19 June 2010Particulars of a mortgage or charge / charge no: 10
7 January 2010Particulars of a mortgage or charge / charge no: 9
7 January 2010Total exemption small company accounts made up to 30 June 2009
7 January 2010Particulars of a mortgage or charge / charge no: 9
7 January 2010Total exemption small company accounts made up to 30 June 2009
15 December 2009Director's details changed for Mr Roy Lawrence on 8 November 2009
15 December 2009Director's details changed for Mr David Gary Brookes on 8 November 2009
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Roy Lawrence on 8 November 2009
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Roy Lawrence on 8 November 2009
15 December 2009Annual return made up to 8 November 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr David Gary Brookes on 8 November 2009
15 December 2009Director's details changed for Mr David Gary Brookes on 8 November 2009
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 November 2009Particulars of a mortgage or charge / charge no: 8
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 November 2009Particulars of a mortgage or charge / charge no: 8
5 December 2008Return made up to 08/11/08; full list of members
5 December 2008Return made up to 08/11/08; full list of members
21 November 2008Total exemption small company accounts made up to 30 June 2008
21 November 2008Total exemption small company accounts made up to 30 June 2008
19 September 2008Appointment terminated director john hodgetts
19 September 2008Appointment terminated director john hodgetts
8 January 2008Total exemption small company accounts made up to 30 June 2007
8 January 2008Total exemption small company accounts made up to 30 June 2007
29 November 2007Return made up to 08/11/07; full list of members
29 November 2007Return made up to 08/11/07; full list of members
30 April 2007Total exemption small company accounts made up to 30 June 2006
30 April 2007Total exemption small company accounts made up to 30 June 2006
14 December 2006Return made up to 08/11/06; full list of members
14 December 2006Return made up to 08/11/06; full list of members
20 December 2005Accounts for a small company made up to 30 June 2005
20 December 2005Accounts for a small company made up to 30 June 2005
12 December 2005Return made up to 08/11/05; full list of members
12 December 2005Return made up to 08/11/05; full list of members
31 March 2005Accounts for a small company made up to 30 June 2004
31 March 2005Accounts for a small company made up to 30 June 2004
10 December 2004Return made up to 08/11/04; full list of members
10 December 2004Return made up to 08/11/04; full list of members
28 April 2004Full accounts made up to 30 June 2003
28 April 2004Full accounts made up to 30 June 2003
18 December 2003Return made up to 08/11/03; full list of members
18 December 2003Return made up to 08/11/03; full list of members
30 October 2003Secretary resigned
30 October 2003New secretary appointed
30 October 2003New secretary appointed
30 October 2003Secretary resigned
3 May 2003Full accounts made up to 30 June 2002
3 May 2003Full accounts made up to 30 June 2002
25 January 2003Secretary resigned
25 January 2003Secretary resigned
15 January 2003New secretary appointed
15 January 2003New secretary appointed
11 December 2002Return made up to 08/11/02; full list of members
11 December 2002Return made up to 08/11/02; full list of members
6 June 2002New secretary appointed
6 June 2002Secretary resigned
6 June 2002New secretary appointed
6 June 2002Secretary resigned
2 May 2002Full accounts made up to 30 June 2001
2 May 2002Full accounts made up to 30 June 2001
6 December 2001Return made up to 08/11/01; full list of members
6 December 2001Return made up to 08/11/01; full list of members
1 May 2001Full accounts made up to 30 June 2000
1 May 2001Full accounts made up to 30 June 2000
12 December 2000Return made up to 08/11/00; full list of members
12 December 2000Return made up to 08/11/00; full list of members
2 May 2000Full accounts made up to 30 June 1999
2 May 2000Full accounts made up to 30 June 1999
4 November 1999Return made up to 08/11/99; full list of members
4 November 1999Return made up to 08/11/99; full list of members
24 December 1998Full accounts made up to 30 June 1998
24 December 1998Full accounts made up to 30 June 1998
13 November 1998Return made up to 08/11/98; no change of members
13 November 1998Return made up to 08/11/98; no change of members
4 December 1997Full accounts made up to 30 June 1997
4 December 1997Full accounts made up to 30 June 1997
3 December 1997Return made up to 08/11/97; no change of members
3 December 1997Return made up to 08/11/97; no change of members
14 January 1997Full accounts made up to 30 June 1996
14 January 1997Full accounts made up to 30 June 1996
28 November 1996Return made up to 08/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
28 November 1996Return made up to 08/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
13 October 1996Director resigned
13 October 1996Director resigned
11 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
11 October 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
4 October 1996Director resigned
4 October 1996Director resigned
11 June 1996Director resigned
11 June 1996Director resigned
1 May 1996Full accounts made up to 30 June 1995
1 May 1996Full accounts made up to 30 June 1995
4 April 1996Particulars of mortgage/charge
4 April 1996Particulars of mortgage/charge
5 January 1996Return made up to 08/11/95; full list of members
5 January 1996Return made up to 08/11/95; full list of members
21 March 1995Full accounts made up to 30 June 1994
21 March 1995Full accounts made up to 30 June 1994
1 January 1995A selection of documents registered before 1 January 1995
2 January 1981Particulars of mortgage/charge
2 January 1981Particulars of mortgage/charge
15 June 1964Incorporation
15 June 1964Certificate of incorporation
15 June 1964Incorporation
15 June 1964Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing