SCITEC INSTRUMENTS LIMITED

Company Documents

DateDescription
27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/01/2421 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/213 November 2021 Cessation of Colin Benjamin Bathe as a person with significant control on 2021-10-11

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/04/1820 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WESLEY SMITH / 18/11/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/11/158 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/11/142 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/11/139 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/12/1215 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

15/12/1215 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WESLEY SMITH / 23/03/2012

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM BARTLES INDUSTRIAL ESTATE NORTH STREET REDRUTH CORNWALL TR15 1HR

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/11/1027 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN WESLEY SMITH / 02/10/2009

View Document

18/01/1018 January 2010 Annual return made up to 31 October 2009 with full list of shareholders

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, SECRETARY COLIN BATHE

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMITH / 05/09/2008

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/12/0722 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

09/04/039 April 2003 REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 22 HATCH LANE OLD BASING BASINGSTOKE HANTS RG24 OEA

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 NEW SECRETARY APPOINTED

View Document

08/06/988 June 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/11/97; CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 04/11/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/12/941 December 1994 RETURN MADE UP TO 04/11/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 04/11/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

04/12/924 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 09/11/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: CLIFTON HOUSE BUNNIAN PLACE BASINGSTOKE HANTS RG21 1JE

View Document

17/10/9117 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9112 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/05/913 May 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/12/897 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 09/11/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 RETURN MADE UP TO 21/02/89; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 05/12/87; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/07/8617 July 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

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