LAUNCHCHANGE INSTRUMENTATION LIMITED

Register to unlock more data on OkredoRegister

LAUNCHCHANGE INSTRUMENTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330973

Incorporation date

23/12/1988

Size

Full

Contacts

Registered address

Registered address

Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1988)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon02/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon03/10/2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 2023-10-03
dot icon03/10/2023
Appointment of Mr Daniel Roger Robertson as a director on 2023-09-22
dot icon03/10/2023
Termination of appointment of Simon Gordon Edward West as a director on 2023-09-28
dot icon03/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon09/04/2021
Termination of appointment of Keith Graham Ward as a director on 2021-03-31
dot icon05/02/2021
Appointment of Mr Simon Gordon Edward West as a director on 2020-12-30
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon20/11/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon09/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon09/10/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-08-24
dot icon29/09/2017
Confirmation statement made on 2017-09-24 with updates
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon14/03/2016
Statement by Directors
dot icon14/03/2016
Statement of capital on 2016-03-14
dot icon14/03/2016
Solvency Statement dated 14/03/16
dot icon14/03/2016
Resolutions
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon20/11/2014
Termination of appointment of Frank Talbot Mcfaden as a director on 2014-10-24
dot icon20/11/2014
Termination of appointment of Derek Charles Stone as a director on 2014-10-24
dot icon20/11/2014
Registered office address changed from C/O Danaher Uk Industries Ltd Suite 31 the Quadrant 99 Parkway Avenue Parkway Business Park Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2014-11-20
dot icon22/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon21/01/2013
Statement of capital following an allotment of shares on 2012-12-14
dot icon04/10/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Termination of appointment of David Tunley as a director
dot icon13/07/2012
Termination of appointment of David Tunley as a secretary
dot icon12/07/2012
Appointment of Derek Charles Stone as a director
dot icon28/05/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon13/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon11/08/2011
Full accounts made up to 2010-12-31
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon23/02/2011
Resolutions
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-30
dot icon13/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon25/08/2010
Statement of capital following an allotment of shares on 2010-05-14
dot icon09/06/2010
Statement of capital following an allotment of shares on 2009-12-21
dot icon03/02/2010
Full accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon06/08/2009
Ad 14/04/09\gbp si 9568996@1=9568996\gbp ic 906096635/915665631\
dot icon06/08/2009
Nc inc already adjusted 14/04/09
dot icon06/08/2009
Resolutions
dot icon06/08/2009
Ad 02/04/09\gbp si 21000000@1=21000000\gbp ic 885096635/906096635\
dot icon06/08/2009
Nc inc already adjusted 02/04/09
dot icon06/08/2009
Resolutions
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Ad 15/12/08\gbp si 29000000@1=29000000\gbp ic 856096635/885096635\
dot icon12/01/2009
Nc inc already adjusted 15/12/08
dot icon12/01/2009
Resolutions
dot icon05/01/2009
Director's change of particulars / david tunley / 05/01/2009
dot icon04/12/2008
Registered office changed on 04/12/2008 from c/o danaher uk industries LTD unit 4 holmewood business park chesterfield road holmewood chesterfield derbyshire S42 5US
dot icon03/12/2008
Director appointed keith graham ward
dot icon03/12/2008
Director appointed david william tunley
dot icon28/11/2008
Appointment terminated director james ditkoff
dot icon28/11/2008
Appointment terminated director colin davis
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon22/10/2008
Return made up to 24/09/08; full list of members
dot icon13/10/2008
Director appointed frank talbot mcfaden
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon19/10/2007
Return made up to 24/09/07; full list of members
dot icon19/10/2007
Location of register of members
dot icon06/08/2007
Full accounts made up to 2005-12-31
dot icon11/06/2007
New secretary appointed
dot icon11/06/2007
Registered office changed on 11/06/07 from: 5 windmill business village brooklands close sunbury on thames middlesex TW16 7DY
dot icon11/06/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2004-12-31
dot icon16/10/2006
Return made up to 24/09/06; full list of members
dot icon01/02/2006
Location of register of members
dot icon01/02/2006
Registered office changed on 01/02/06 from: hydrex house 22-23 garden road richmond surrey TW9 4NR
dot icon19/12/2005
Return made up to 24/09/05; full list of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/02/2005
Full accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 24/09/04; full list of members
dot icon13/10/2004
Statement of affairs
dot icon13/10/2004
Ad 13/08/04--------- £ si 773000000@1=773000000 £ ic 83096635/856096635
dot icon25/08/2004
Miscellaneous
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
£ nc 90000000/865000000 13/08/04
dot icon27/07/2004
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon20/10/2003
Return made up to 24/09/03; full list of members
dot icon10/07/2003
Group of companies' accounts made up to 2002-03-31
dot icon10/06/2003
Director resigned
dot icon16/01/2003
Auditor's resignation
dot icon20/12/2002
Delivery ext'd 3 mth 31/03/02
dot icon16/12/2002
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon25/10/2002
Return made up to 24/09/02; full list of members
dot icon18/08/2002
Auditor's resignation
dot icon07/06/2002
New director appointed
dot icon31/05/2002
New secretary appointed
dot icon01/03/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: peninsula house rydon lane exeter devon EX2 7HR
dot icon14/02/2002
Secretary resigned
dot icon04/02/2002
Certificate of change of name
dot icon27/10/2001
Return made up to 24/09/01; full list of members
dot icon24/10/2001
Full accounts made up to 2001-03-31
dot icon20/10/2000
Return made up to 24/09/00; full list of members
dot icon19/10/2000
Full accounts made up to 2000-03-31
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon11/10/1999
Return made up to 24/09/99; full list of members
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon21/05/1999
Director resigned
dot icon20/05/1999
Memorandum and Articles of Association
dot icon16/04/1999
Ad 31/03/99-31/03/99 £ si 685000@1=685000 £ ic 82411635/83096635
dot icon31/03/1999
Certificate of change of name
dot icon16/12/1998
Memorandum and Articles of Association
dot icon16/12/1998
Ad 07/12/98--------- £ si 39900000@1=39900000 £ ic 42511635/82411635
dot icon16/12/1998
Resolutions
dot icon16/12/1998
Resolutions
dot icon16/12/1998
£ nc 45000000/90000000 03/12/98
dot icon18/11/1998
Particulars of contract relating to shares
dot icon18/11/1998
Ad 11/09/98--------- £ si 17311633@1
dot icon22/10/1998
Return made up to 24/09/98; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon16/10/1998
Nc inc already adjusted 11/09/98
dot icon13/10/1998
Memorandum and Articles of Association
dot icon30/09/1998
Resolutions
dot icon30/09/1998
Resolutions
dot icon30/09/1998
£ nc 26000000/45000000 21/09/98
dot icon13/03/1998
Secretary resigned;director resigned
dot icon13/03/1998
New secretary appointed;new director appointed
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon13/10/1997
Return made up to 24/09/97; full list of members
dot icon24/03/1997
Director's particulars changed
dot icon21/03/1997
Resolutions
dot icon10/03/1997
Director resigned
dot icon27/01/1997
Secretary's particulars changed;director's particulars changed
dot icon16/01/1997
Director's particulars changed
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Return made up to 24/09/96; full list of members
dot icon20/10/1995
Accounts for a dormant company made up to 1995-03-31
dot icon13/10/1995
Return made up to 24/09/95; full list of members
dot icon29/09/1995
Memorandum and Articles of Association
dot icon19/09/1995
New secretary appointed
dot icon19/09/1995
Secretary resigned;new director appointed
dot icon19/09/1995
Ad 30/08/95--------- £ si 25200000@1=25200000 £ ic 2/25200002
dot icon19/09/1995
Resolutions
dot icon19/09/1995
Resolutions
dot icon19/09/1995
£ nc 100/26000000 29/08/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Director's particulars changed
dot icon07/10/1994
Return made up to 24/09/94; full list of members
dot icon06/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon29/09/1993
Return made up to 24/09/93; full list of members
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon23/08/1993
Resolutions
dot icon08/07/1993
Full accounts made up to 1993-03-31
dot icon17/11/1992
Secretary's particulars changed
dot icon07/10/1992
Return made up to 24/09/92; full list of members
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon24/04/1992
Director resigned;new director appointed
dot icon23/10/1991
Return made up to 24/09/91; full list of members
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon11/06/1991
Director's particulars changed
dot icon05/10/1990
Return made up to 24/09/90; full list of members
dot icon26/09/1990
Full accounts made up to 1990-03-31
dot icon23/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Philip Gregory
Director
13/05/1999 - 29/04/2003
8
Drummond, Colin Irwin John Hamilton
Director
29/08/1995 - 04/02/2002
23
Tunley, David William
Director
25/11/2008 - 28/06/2012
42
Ward, Keith Graham
Director
25/11/2008 - 30/03/2021
111
Stone, Derek Charles
Director
28/06/2012 - 23/10/2014
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUNCHCHANGE INSTRUMENTATION LIMITED

LAUNCHCHANGE INSTRUMENTATION LIMITED is an(a) Active company incorporated on 23/12/1988 with the registered office located at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAUNCHCHANGE INSTRUMENTATION LIMITED?

toggle

LAUNCHCHANGE INSTRUMENTATION LIMITED is currently Active. It was registered on 23/12/1988 .

Where is LAUNCHCHANGE INSTRUMENTATION LIMITED located?

toggle

LAUNCHCHANGE INSTRUMENTATION LIMITED is registered at Unit 4 Blythe Valley Innovation Centre, Central Boulevard, Blythe Valley Business Park, Solihull B90 8AJ.

What does LAUNCHCHANGE INSTRUMENTATION LIMITED do?

toggle

LAUNCHCHANGE INSTRUMENTATION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LAUNCHCHANGE INSTRUMENTATION LIMITED?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.