Company NameKratos Analytical Limited
Company StatusActive
Company Number00563161
CategoryPrivate Limited Company
Incorporation Date22 March 1956(68 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Kozo Shimazu
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityJapanese
StatusCurrent
Appointed29 June 2004(48 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Secretary NameMr Tony Brooks
StatusCurrent
Appointed12 April 2010(54 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameDr Christopher James Blomfield
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(65 years after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameMr Norio Mukai
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2021(65 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
Director NameJohn Desmond Waldron
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address69 Moss Lane
Sale
Cheshire
M33 5AP
Director NameDr William Henderson
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKlein Cottage Church Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE18 9DF
Director NameDr David Colin Finbow
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RolePhysicist
Correspondence Address5 Highfield Road
Timperley
Altrincham
Cheshire
WA15 7PH
Director NameKeith Robert Compson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 1993)
RoleDirector - Chemist
Correspondence Address1 Paddock Brow
Prestbury
Macclesfield
Cheshire
SK10 4XN
Director NameJohn Barrie Boden
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 1995)
RoleManager
Correspondence Address88 Buxton Road
Furness Vale
Stockport
Cheshire
SK12 7PF
Secretary NameMichael Stewart Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(35 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressSchool House Cottage 18 Carrhill Road
Mossley
Ashton Under Lyne
Lancashire
OL5 0QT
Director NameToshio Hara
Date of BirthJune 1930 (Born 93 years ago)
NationalityJapanese
StatusResigned
Appointed05 January 1993(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 1
60 Massey Street
Cheadle
Cheshire
SK8 1DU
Secretary NameMrs Brenda May Adamson
NationalityBritish
StatusResigned
Appointed16 April 1993(37 years, 1 month after company formation)
Appointment Duration17 years (resigned 12 April 2010)
RoleCompany Director
Correspondence Address20 Canterbury Road
Hale
Altrincham
Cheshire
WA15 8PL
Director NameDr Hiroshi Yamamoto
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed23 December 1993(37 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address2 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PX
Director NameHisaharu Hirai
Date of BirthJune 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1994(38 years, 3 months after company formation)
Appointment Duration5 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressHistoir Goshohigasi Rm 306
190 Shinkarasumadori Kiridoshi Agaru
Kamikyo Ku Kyoto 604
Japan
Director NameTakao Someyama
Date of BirthJuly 1931 (Born 92 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 1995(38 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 30 June 1995)
RoleCompany Director
Correspondence Address388 Sanjo Tonomachi
Rokkenchodori Ichijho Sagaru
Kamikyo Ku
Kyoto
Japan
Director NameMr John Birtwistle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(39 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Balliol Close
Sutton
Macclesfield
Cheshire
SK11 0EL
Director NameSadao Arai
Date of BirthJune 1935 (Born 88 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 1995(39 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 June 1998)
RoleCompany Director
Correspondence Address201 Grasios Ashikariyama
117 Ashikariyamacho
Ayakojidoli Nishinotoin Nishira
Shimokoyoku Kyoto
Foreign
Director NameKatsuhiko Ichimura
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1998(42 years after company formation)
Appointment Duration5 years, 2 months (resigned 27 June 2003)
RoleCompany Director
Correspondence Address2 Drayton Grove
Timperley
Altrincham
Cheshire
WA15 7PX
Director NameShigehiko Hattori
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 1998(42 years, 3 months after company formation)
Appointment Duration2 years (resigned 29 June 2000)
RoleCompany Director
Correspondence Address7-235 Terada-Fukatani
Jyoyo-Shi Kyoto 610-0121
Japan
Foreign
Director NameAkira Nakamoto
Date of BirthNovember 1945 (Born 78 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2000(44 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 June 2004)
RoleCompany Director
Correspondence Address4-2-2 Tsukahara
Takatsuki-Shi
Osaka
569-1046
Foreign
Director NameHiroyuki Murakita
Date of BirthJune 1957 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed27 June 2003(47 years, 3 months after company formation)
Appointment Duration7 years (resigned 23 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Carriages, Booth Road
Altrincham
Cheshire
WA14 4AF
Director NameMr Teruhisa Ueda
Date of BirthMay 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2010(54 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address5-20 Mukouno Chicho
Umegahata Ukyo-Ku
Kyoto
616-8262
Japan
Director NameMr Hiroyuki Murakita
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2011(55 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 June 2016)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address403 Pine Field Go-Jo
13 Minami-Takadacho Saiin, Ukyo-Ku
Kyoto
Japan
Director NameMr Hiroaki Waki
Date of BirthJune 1961 (Born 62 years ago)
NationalityJapanese
StatusResigned
Appointed29 June 2016(60 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressShimadzu Research Laboratory Europe Trafford Wharf
Trafford Park
Manchester
M17 1GP

Contact

Websitewww.kratos.com/
Telephone0161 8884400
Telephone regionManchester

Location

Registered AddressWharfside
Trafford Wharf Road
Manchester
M17 1GP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

31.8m at £1Kratos Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£36,101,000
Gross Profit£7,557,000
Net Worth£7,901,000
Cash£102,000
Current Liabilities£10,830,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

29 July 1988Delivered on: 2 August 1988
Satisfied on: 6 September 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 July 1985Delivered on: 29 July 1985
Satisfied on: 11 November 1994
Persons entitled: Midland Montague Leasing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to midland montagu equipment finance (UK) limited, midland montagu leasing (B.S.H.) limited & forward leasing (broad street) limited on any account whatsover.
Particulars: Fixed charge over all book debts or other debts due owing or incurred to the company present and future other than such of the said debts as midland montagu leasing limited may have specifically agreed in writing to exclude floating charge over all other the undertaking and property, uncalled capital and such of the bookdebts & other debts referred to above which are not charged by way of first fixed charge.
Fully Satisfied
15 November 1984Delivered on: 22 November 1984
Satisfied on: 11 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge fixed & floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
28 January 1977Delivered on: 2 February 1977
Satisfied on: 11 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the all book and other debts.. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 June 2023Termination of appointment of Kozo Shimazu as a director on 28 June 2023 (1 page)
7 June 2023Director's details changed for Mr Norio Mukai on 20 May 2023 (2 pages)
11 April 2023Appointment of Mr Daisuke Okumura as a director on 1 April 2023 (2 pages)
22 March 2023Termination of appointment of Tony Brooks as a secretary on 22 March 2023 (1 page)
22 March 2023Appointment of Mr Tetsuaki Sanada as a secretary on 22 March 2023 (2 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 October 2022Full accounts made up to 31 March 2022 (44 pages)
27 April 2022Change of details for Kratos Group Plc as a person with significant control on 25 April 2022 (2 pages)
25 April 2022Notification of Kratos Group Plc as a person with significant control on 25 April 2022 (1 page)
25 April 2022Withdrawal of a person with significant control statement on 25 April 2022 (2 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (43 pages)
6 May 2021Appointment of Mr Norio Mukai as a director on 1 April 2021 (2 pages)
5 May 2021Appointment of Dr Christopher James Blomfield as a director on 1 April 2021 (2 pages)
5 May 2021Termination of appointment of Hiroaki Waki as a director on 1 April 2021 (1 page)
22 March 2021Full accounts made up to 31 March 2020 (42 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 March 2019 (38 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (36 pages)
23 January 2018Director's details changed for Mr Kozo Shimazu on 1 June 2017 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Full accounts made up to 31 March 2017 (36 pages)
29 September 2017Full accounts made up to 31 March 2017 (36 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 October 2016Full accounts made up to 31 March 2016 (39 pages)
19 October 2016Full accounts made up to 31 March 2016 (39 pages)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 pages)
12 July 2016Termination of appointment of Hiroyuki Murakita as a director on 29 June 2016 (1 page)
12 July 2016Appointment of Mr Hiroaki Waki as a director on 29 June 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 31,760,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 31,760,000
(4 pages)
3 October 2015Full accounts made up to 31 March 2015 (38 pages)
3 October 2015Full accounts made up to 31 March 2015 (38 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 31,760,000
(4 pages)
19 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 31,760,000
(4 pages)
8 October 2014Full accounts made up to 31 March 2014 (41 pages)
8 October 2014Full accounts made up to 31 March 2014 (41 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 31,760,000
(4 pages)
31 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 31,760,000
(4 pages)
30 September 2013Full accounts made up to 31 March 2013 (38 pages)
30 September 2013Full accounts made up to 31 March 2013 (38 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
26 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
12 June 2012Full accounts made up to 31 December 2011 (36 pages)
12 June 2012Full accounts made up to 31 December 2011 (36 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 September 2011Termination of appointment of John Birtwistle as a director (1 page)
9 September 2011Termination of appointment of John Birtwistle as a director (1 page)
20 July 2011Appointment of Mr Hiroyuki Murakita as a director (2 pages)
20 July 2011Termination of appointment of Teruhisa Ueda as a director (1 page)
20 July 2011Termination of appointment of Teruhisa Ueda as a director (1 page)
20 July 2011Appointment of Mr Hiroyuki Murakita as a director (2 pages)
13 April 2011Full accounts made up to 31 December 2010 (36 pages)
13 April 2011Full accounts made up to 31 December 2010 (36 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 October 2010Appointment of Mr Teruhisa Ueda as a director (2 pages)
11 October 2010Appointment of Mr Teruhisa Ueda as a director (2 pages)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
27 August 2010Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages)
27 August 2010Termination of appointment of Hiroyuki Murakita as a director (1 page)
27 August 2010Director's details changed for Kozo Shimazu on 23 July 2010 (3 pages)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
12 April 2010Termination of appointment of Brenda Adamson as a secretary (1 page)
12 April 2010Appointment of Mr Tony Brooks as a secretary (1 page)
7 April 2010Full accounts made up to 31 December 2009 (38 pages)
7 April 2010Full accounts made up to 31 December 2009 (38 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 September 2009Full accounts made up to 31 December 2008 (40 pages)
21 September 2009Full accounts made up to 31 December 2008 (40 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 July 2008Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page)
3 July 2008Director's change of particulars / hiroyuki murakita / 10/06/2008 (1 page)
18 April 2008Full accounts made up to 31 December 2007 (23 pages)
18 April 2008Full accounts made up to 31 December 2007 (23 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (23 pages)
25 May 2007Total exemption full accounts made up to 31 December 2006 (23 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
12 April 2006Full accounts made up to 31 December 2005 (22 pages)
12 April 2006Full accounts made up to 31 December 2005 (22 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
3 January 2006Memorandum and Articles of Association (9 pages)
3 January 2006Memorandum and Articles of Association (9 pages)
5 October 2005Ad 05/09/05--------- £ si 6000000@1=6000000 £ ic 25760000/31760000 (2 pages)
5 October 2005Nc inc already adjusted 05/09/05 (1 page)
5 October 2005Ad 05/09/05--------- £ si 6000000@1=6000000 £ ic 25760000/31760000 (2 pages)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2005Nc inc already adjusted 05/09/05 (1 page)
5 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 April 2005Full accounts made up to 31 December 2004 (22 pages)
19 April 2005Full accounts made up to 31 December 2004 (22 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
17 May 2004Full accounts made up to 31 December 2003 (22 pages)
17 May 2004Full accounts made up to 31 December 2003 (22 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
13 July 2003New director appointed (2 pages)
13 July 2003Director resigned (1 page)
4 June 2003Full accounts made up to 31 December 2002 (38 pages)
4 June 2003Full accounts made up to 31 December 2002 (38 pages)
3 February 2003Ad 25/12/02--------- £ si 20000000@1 (2 pages)
3 February 2003Ad 25/12/02--------- £ si 20000000@1 (2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 January 2003Nc inc already adjusted 25/12/02 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Nc inc already adjusted 25/12/02 (1 page)
16 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2003Memorandum and Articles of Association (9 pages)
16 January 2003Memorandum and Articles of Association (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 June 2002Full accounts made up to 31 December 2001 (21 pages)
14 June 2002Full accounts made up to 31 December 2001 (21 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
5 June 2001Full accounts made up to 31 December 2000 (20 pages)
5 June 2001Full accounts made up to 31 December 2000 (20 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
3 April 2000Full accounts made up to 31 December 1999 (19 pages)
3 April 2000Full accounts made up to 31 December 1999 (19 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
18 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director resigned (1 page)
13 July 1998New director appointed (2 pages)
13 July 1998Director's particulars changed (1 page)
13 July 1998Director resigned (1 page)
11 May 1998Full accounts made up to 31 December 1997 (20 pages)
11 May 1998Full accounts made up to 31 December 1997 (20 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 May 1997Full accounts made up to 31 December 1996 (21 pages)
8 May 1997Full accounts made up to 31 December 1996 (21 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 August 1996Registered office changed on 30/08/96 from: barton dock road manchester M41 7LD (1 page)
30 August 1996Registered office changed on 30/08/96 from: barton dock road manchester M41 7LD (1 page)
18 June 1996Full accounts made up to 31 December 1995 (22 pages)
18 June 1996Full accounts made up to 31 December 1995 (22 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
22 January 1996Return made up to 31/12/95; full list of members (6 pages)
7 August 1995Director's particulars changed;director resigned;new director appointed (2 pages)
7 August 1995Director's particulars changed;director resigned;new director appointed (2 pages)
8 June 1995Full accounts made up to 31 December 1994 (21 pages)
8 June 1995Full accounts made up to 31 December 1994 (21 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
22 July 1991Full accounts made up to 31 December 1989 (17 pages)
22 July 1991Full accounts made up to 31 December 1989 (17 pages)
17 May 1989Full accounts made up to 31 December 1988 (18 pages)
17 May 1989Full accounts made up to 31 December 1988 (18 pages)
4 August 1987Company name changed spectros LIMITED\certificate issued on 04/08/87 (2 pages)
4 August 1987Company name changed spectros LIMITED\certificate issued on 04/08/87 (2 pages)
15 June 1987Full accounts made up to 30 June 1986 (20 pages)
15 June 1987Full accounts made up to 30 June 1986 (20 pages)
4 August 1969Company name changed\certificate issued on 04/08/69 (9 pages)
4 August 1969Company name changed\certificate issued on 04/08/69 (9 pages)
22 March 1956Certificate of incorporation (1 page)
22 March 1956Certificate of incorporation (1 page)