Company NameInstrumentation Solutions Ltd
DirectorsCraig Robert Odams and Sarah Joanne Odams
Company StatusLiquidation
Company Number07433054
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Craig Robert Odams
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET
Director NameMrs Sarah Joanne Odams
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House Market Square
Congleton
Cheshire
CW12 1ET

Contact

Websitewww.instrumentationdirect.co.uk

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Craig Robert Odams
50.00%
Ordinary
1 at £1Sarah Joanne Odams
50.00%
Ordinary

Financials

Year2014
Net Worth£1,219
Cash£6,709
Current Liabilities£215,051

Accounts

Latest Accounts29 September 2021 (2 years, 6 months ago)
Next Accounts Due29 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 November 2021 (2 years, 5 months ago)
Next Return Due22 November 2022 (overdue)

Filing History

29 December 2020Unaudited abridged accounts made up to 29 September 2019 (8 pages)
22 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
15 December 2020Director's details changed for Mr Craig Robert Odams on 19 October 2020 (2 pages)
15 December 2020Director's details changed for Mrs Sarah Joanne Odams on 19 October 2020 (2 pages)
19 October 2020Registered office address changed from The Wharf Thomas Street Crewe Cheshire CW1 2BD to Bank House Market Square Congleton Cheshire CW12 1ET on 19 October 2020 (1 page)
30 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
2 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (3 pages)
5 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
28 July 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
16 July 2014Registered office address changed from Unit 11-12 Underwood Industrial Estate Underwood Lane Crewe CW1 3TJ to The Wharf Thomas Street Crewe Cheshire CW1 2BD on 16 July 2014 (1 page)
16 July 2014Registered office address changed from Unit 11-12 Underwood Industrial Estate Underwood Lane Crewe CW1 3TJ to The Wharf Thomas Street Crewe Cheshire CW1 2BD on 16 July 2014 (1 page)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 September 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
19 September 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
13 March 2012Compulsory strike-off action has been discontinued (1 page)
12 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
8 November 2010Incorporation (23 pages)
8 November 2010Incorporation (23 pages)