SOUTHFIELD ENGINEERING & 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
19/06/2519 June 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Satisfaction of charge 1 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 043554630002 in full

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

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

View Accounts

08/09/238 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

12/06/2312 June 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

13/09/2213 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

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

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM OFFICE 20 THE WORKSOP TURBINE INNOVATION CENTRE SHIREOAKS WORKSOP NOTTINGHAMSHIRE S81 8AP ENGLAND

View Document

27/11/1927 November 2019 REGISTERED OFFICE CHANGED ON 27/11/2019 FROM MANAGEMENT SUITE DINNINGTON BUSINESS CENTRE OUTGANG LANE DINNINGTON SOUTH YORKSHIRE S25 3QX

View Document

10/07/1910 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

11/07/1811 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/07/1710 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/02/169 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM UNIT 26 DINNINGTON BUSINESS CENTRE OUTGANG LANE SHEFFIELD SOUTH YORKSHIRE S25 3QX

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/02/128 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 ARTICLES OF ASSOCIATION

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD PHIN / 17/01/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES PHIN / 17/01/2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 GBP NC 100000/150000 17/06/08

View Document

04/07/084 July 2008 GBP NC 50000/100000 17/06/2008

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 90 MIDDLE AVENUE RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 7BP

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: SOUTHFIELD LANE INDUSTRIAL EST SOUTH LANE WHITWELL WORKSOP S80 3LH

View Document

03/02/053 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 £ NC 1000/50000 24/10/

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 24/10/02

View Document

08/11/028 November 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 SECRETARY RESIGNED

View Document

07/02/027 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 SECRETARY RESIGNED

View Document

17/01/0217 January 2002 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