SERCAL MATERIALS TESTING MACHINES SERVICES LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with updates

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024

View Document

12/03/2412 March 2024 Statement of capital on 2024-03-12

View Document

12/03/2412 March 2024 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

12/05/2312 May 2023 Accounts for a small company made up to 2022-12-31

View Document

09/11/229 November 2022 Registered office address changed from Southern Avenue Leominster Herefordshire HR6 0QH to Zwickroell Worcester Six Business Park Clayfield Road Worcester Worcestershire WR4 0AE on 2022-11-09

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

04/08/214 August 2021 Termination of appointment of James Swann as a director on 2021-07-22

View Document

27/03/2027 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENNO SADOWSKI / 06/08/2019

View Document

09/05/199 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / ZWICK TESTING MACHINES LTD / 31/10/2018

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR BEVIS SMITH

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR BENNO SADOWSKI

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR BEVIS SMITH

View Document

04/09/154 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MORRIS

View Document

22/09/1422 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WAYNE MORRIS / 28/06/2014

View Document

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

05/03/145 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WAYNE MORRIS / 31/12/2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WAYNE MORRIS / 31/12/2013

View Document

26/09/1326 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025556390001

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/09/1213 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

10/06/1110 June 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR ANDREW WAYNE MORRIS

View Document

16/02/1116 February 2011 SECRETARY APPOINTED MR ANDREW WAYNE MORRIS

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY JOHN EVANS

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR ANDREW WAYNE MORRIS

View Document

07/09/107 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SWANN / 13/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DENYS EVANS / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENYS EVANS / 13/01/2010

View Document

25/09/0925 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/10/9822 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/10/9627 October 1996 RETURN MADE UP TO 10/10/96; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/11/934 November 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 S252 DISP LAYING ACC 22/07/92

View Document

11/08/9211 August 1992 S366A DISP HOLDING AGM 22/07/92

View Document

06/08/926 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

13/11/9113 November 1991 RETURN MADE UP TO 06/11/91; FULL LIST OF MEMBERS

View Document

13/11/9113 November 1991 NEW SECRETARY APPOINTED

View Document

04/12/904 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

19/11/9019 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 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