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

Goodyer Scientific Instruments Limited

Documents

Total Documents144
Total Pages540

Filing History

23 October 2023Confirmation statement made on 23 October 2023 with updates
1 July 2023Confirmation statement made on 21 May 2023 with no updates
1 July 2023Confirmation statement made on 1 July 2023 with no updates
14 June 2023Total exemption full accounts made up to 30 April 2023
28 May 2022Total exemption full accounts made up to 30 April 2022
21 May 2022Confirmation statement made on 21 May 2022 with no updates
21 May 2021Confirmation statement made on 21 May 2021 with updates
21 May 2021Total exemption full accounts made up to 30 April 2021
16 July 2020Total exemption full accounts made up to 30 April 2020
21 June 2020Confirmation statement made on 11 June 2020 with no updates
17 July 2019Confirmation statement made on 11 June 2019 with updates
27 May 2019Total exemption full accounts made up to 30 April 2019
23 July 2018Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE to 4 Quay Walls Berwick-upon-Tweed Northumberland TD15 1HD on 23 July 2018
17 June 2018Total exemption full accounts made up to 30 April 2018
12 June 2018Confirmation statement made on 11 June 2018 with no updates
15 June 2017Confirmation statement made on 11 June 2017 with updates
15 June 2017Confirmation statement made on 11 June 2017 with updates
8 June 2017Total exemption full accounts made up to 30 April 2017
8 June 2017Total exemption full accounts made up to 30 April 2017
25 June 2016Total exemption small company accounts made up to 30 April 2016
25 June 2016Total exemption small company accounts made up to 30 April 2016
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
8 August 2015Total exemption small company accounts made up to 30 April 2015
8 August 2015Total exemption small company accounts made up to 30 April 2015
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
15 June 2015Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE
15 June 2015Register inspection address has been changed from 29 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 57 Church Street Berwick-upon-Tweed TD15 1EE
27 July 2014Total exemption small company accounts made up to 30 April 2014
27 July 2014Total exemption small company accounts made up to 30 April 2014
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 June 2014Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014
20 June 2014Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014
20 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
20 June 2014Registered office address changed from 57 Church Street Berwick-upon-Tweed Northumberland TD15 1EE England on 20 June 2014
20 June 2014Registered office address changed from 29 Palace Street Berwick-upon-Tweed TD15 1HN England on 20 June 2014
21 June 2013Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
21 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
21 June 2013Register inspection address has been changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012
20 June 2013Director's details changed for Susan Mary Duerdoth on 1 September 2012
20 June 2013Secretary's details changed for Eric Neal Goodyer on 1 September 2012
20 June 2013Director's details changed for Eric Neal Goodyer on 1 September 2012
13 May 2013Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013
13 May 2013Total exemption small company accounts made up to 30 April 2013
13 May 2013Registered office address changed from 78 High Street Colsterworth Grantham Lincolnshire NG33 5JA United Kingdom on 13 May 2013
13 May 2013Total exemption small company accounts made up to 30 April 2013
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders
28 May 2012Total exemption small company accounts made up to 30 April 2012
28 May 2012Total exemption small company accounts made up to 30 April 2012
11 June 2011Total exemption small company accounts made up to 30 April 2011
11 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
11 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
11 June 2011Total exemption small company accounts made up to 30 April 2011
14 June 2010Total exemption small company accounts made up to 30 April 2010
14 June 2010Total exemption small company accounts made up to 30 April 2010
12 June 2010Director's details changed for Eric Neal Goodyer on 12 June 2010
12 June 2010Director's details changed for Susan Mary Duerdoth on 12 June 2010
12 June 2010Register inspection address has been changed
12 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
12 June 2010Director's details changed for Eric Neal Goodyer on 12 June 2010
12 June 2010Register inspection address has been changed
12 June 2010Director's details changed for Susan Mary Duerdoth on 12 June 2010
12 June 2010Annual return made up to 12 June 2010 with a full list of shareholders
18 June 2009Director's change of particulars / susan duerdoth / 01/02/2008
18 June 2009Director's change of particulars / susan duerdoth / 01/02/2008
18 June 2009Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom
18 June 2009Return made up to 13/06/09; full list of members
18 June 2009Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE
18 June 2009Registered office changed on 18/06/2009 from 78 high street colsterworth grantham lincolnshire NG33 5JA united kingdom
18 June 2009Director and secretary's change of particulars / eric goodyer / 01/09/2008
18 June 2009Total exemption small company accounts made up to 30 April 2009
18 June 2009Director and secretary's change of particulars / eric goodyer / 01/09/2008
18 June 2009Return made up to 13/06/09; full list of members
18 June 2009Total exemption small company accounts made up to 30 April 2009
18 June 2009Registered office changed on 18/06/2009 from 20 gladstone street hathern loughborough leicestershire LE12 5LE
13 June 2008Total exemption small company accounts made up to 30 April 2008
13 June 2008Return made up to 13/06/08; full list of members
13 June 2008Total exemption small company accounts made up to 30 April 2008
13 June 2008Return made up to 13/06/08; full list of members
15 June 2007Return made up to 14/06/07; full list of members
15 June 2007Total exemption small company accounts made up to 30 April 2007
15 June 2007Return made up to 14/06/07; full list of members
15 June 2007Total exemption small company accounts made up to 30 April 2007
7 July 2006Total exemption small company accounts made up to 30 April 2006
7 July 2006Total exemption small company accounts made up to 30 April 2006
14 June 2006Return made up to 14/06/06; full list of members
14 June 2006Return made up to 14/06/06; full list of members
26 July 2005Total exemption small company accounts made up to 30 April 2005
26 July 2005Total exemption small company accounts made up to 30 April 2005
14 June 2005Return made up to 14/06/05; full list of members
14 June 2005Return made up to 14/06/05; full list of members
6 July 2004Return made up to 22/06/04; full list of members
6 July 2004Total exemption small company accounts made up to 30 April 2004
6 July 2004Return made up to 22/06/04; full list of members
6 July 2004Total exemption small company accounts made up to 30 April 2004
4 July 2003Total exemption small company accounts made up to 30 April 2003
4 July 2003Total exemption small company accounts made up to 30 April 2003
25 June 2003Return made up to 22/06/03; full list of members
25 June 2003Return made up to 22/06/03; full list of members
3 July 2002Return made up to 22/06/02; full list of members
3 July 2002Return made up to 22/06/02; full list of members
28 June 2002Total exemption small company accounts made up to 30 April 2002
28 June 2002Total exemption small company accounts made up to 30 April 2002
19 March 2002Return made up to 06/03/02; full list of members
19 March 2002Return made up to 06/03/02; full list of members
24 December 2001Total exemption small company accounts made up to 30 April 2001
24 December 2001Total exemption small company accounts made up to 30 April 2001
28 March 2001Return made up to 06/03/01; full list of members
28 March 2001Return made up to 06/03/01; full list of members
22 December 2000Accounts for a small company made up to 30 April 2000
22 December 2000Accounts for a small company made up to 30 April 2000
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
10 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 December 1999Accounts for a small company made up to 30 April 1999
20 December 1999Accounts for a small company made up to 30 April 1999
25 March 1999Return made up to 06/03/99; full list of members
25 March 1999Return made up to 06/03/99; full list of members
31 December 1998Accounts for a small company made up to 30 April 1998
31 December 1998Accounts for a small company made up to 30 April 1998
26 February 1998Return made up to 06/03/98; full list of members
26 February 1998Return made up to 06/03/98; full list of members
16 January 1998Accounts for a small company made up to 30 April 1997
16 January 1998Accounts for a small company made up to 30 April 1997
22 November 1996Accounts for a small company made up to 30 April 1996
22 November 1996Accounts for a small company made up to 30 April 1996
3 April 1996Return made up to 06/03/96; full list of members
3 April 1996Return made up to 06/03/96; full list of members
19 October 1995Accounting reference date notified as 30/04
19 October 1995Accounting reference date notified as 30/04
4 May 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
4 May 1995Ad 06/03/95--------- £ si 98@1=98 £ ic 2/100
15 March 1995Secretary resigned;new secretary appointed;new director appointed
15 March 1995Director resigned;new director appointed
15 March 1995Secretary resigned;new secretary appointed;new director appointed
15 March 1995Director resigned;new director appointed
Sign up now to grow your client base. Plans & Pricing