FLOW CALIBRATION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

22/04/2422 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

06/10/216 October 2021 Registered office address changed from 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD to Denmark House St. Thomas Place Ely CB7 4EX on 2021-10-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/04/2022 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL O'DONNELL / 21/05/2018

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

17/10/1717 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

14/01/1714 January 2017 DISS40 (DISS40(SOAD))

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

05/11/145 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON S1F 7LD

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAURER

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY BETTY MAURER

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR STEVEN PAUL O'DONNELL

View Document

27/12/1227 December 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT F37 ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/06/1225 June 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

24/10/1124 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

03/11/103 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/10/0919 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAURER / 12/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BETTY JUNE MAURER / 12/10/2009

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 187 HANWORTH ROAD HOUNSLOW MIDDLESEX TW3 3TT

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: C/O ASHLEIGH MANN & CO EBC HOUSE TOWNSEND LANE KINGSBURY LONDON NW9 8LL

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

14/11/9714 November 1997 RETURN MADE UP TO 12/10/97; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 31A THE AVENUE COWLEY UXBRIDGE MIDDLESEX UB8 3AD

View Document

10/12/9610 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: MIDDLESEX HOUSE 800 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0RS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

24/10/9524 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

06/09/946 September 1994 REGISTERED OFFICE CHANGED ON 06/09/94 FROM: 35A HIGH STREET POTTERS BAR HERTS EN6 5AJ

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

31/10/9331 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 REGISTERED OFFICE CHANGED ON 29/04/93 FROM: BROSNAN HOUSE 179 DARKES LANE POTTERS BAR HERTS EN6 1BW

View Document

18/10/9218 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

18/12/9118 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/11/9126 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 RETURN MADE UP TO 12/10/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 NEW SECRETARY APPOINTED

View Document

05/08/915 August 1991 REGISTERED OFFICE CHANGED ON 05/08/91 FROM: 22 OAKLANDS GATE NORTHWOOD MIDDLESEX HA6 3AA

View Document

05/08/915 August 1991 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/10/909 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/08/9020 August 1990 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 ADDENDUM TO ANNUAL ACCOUNTS

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 RETURN MADE UP TO 15/04/87; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

14/11/8814 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

14/11/8814 November 1988 EXEMPTION FROM APPOINTING AUDITORS 300788

View Document

31/08/8831 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 68 ABERCORN CRESCENT HARROW MIDDLESEX

View Document

29/04/8829 April 1988 FIRST GAZETTE

View Document

06/09/856 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company