SOUTHFIELD ENGINEERING & CALIBRATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
17/05/2517 May 2025 | Confirmation statement made on 2025-05-14 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Total exemption full accounts made up to 2023-12-31 |
11/06/2411 June 2024 | Satisfaction of charge 1 in full |
24/05/2424 May 2024 | Satisfaction of charge 043554630002 in full |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-09-08 with updates |
12/06/2312 June 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-08 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-08 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES |
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 |
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 |
10/07/1910 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/11/186 November 2018 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
11/07/1811 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
10/07/1710 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
05/07/165 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/01/1530 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
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 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/01/1331 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/06/112 June 2011 | ARTICLES OF ASSOCIATION |
09/02/119 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/02/109 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD PHIN / 17/01/2010 |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JAMES PHIN / 17/01/2010 |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
04/07/084 July 2008 | GBP NC 100000/150000 17/06/08 |
04/07/084 July 2008 | GBP NC 50000/100000 17/06/2008 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | NEW SECRETARY APPOINTED |
04/02/084 February 2008 | SECRETARY RESIGNED |
14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
05/02/075 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0615 February 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0531 August 2005 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 90 MIDDLE AVENUE RAWMARSH ROTHERHAM SOUTH YORKSHIRE S62 7BP |
02/08/052 August 2005 | DIRECTOR RESIGNED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
10/06/0510 June 2005 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: SOUTHFIELD LANE INDUSTRIAL EST SOUTH LANE WHITWELL WORKSOP S80 3LH |
03/02/053 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
14/04/0414 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0430 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | DIRECTOR RESIGNED |
03/04/033 April 2003 | SECRETARY RESIGNED |
03/04/033 April 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/02/035 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
21/11/0221 November 2002 | £ NC 1000/50000 24/10/ |
21/11/0221 November 2002 | NC INC ALREADY ADJUSTED 24/10/02 |
08/11/028 November 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
06/03/026 March 2002 | SECRETARY RESIGNED |
07/02/027 February 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
07/02/027 February 2002 | NEW SECRETARY APPOINTED |
07/02/027 February 2002 | NEW DIRECTOR APPOINTED |
21/01/0221 January 2002 | DIRECTOR RESIGNED |
21/01/0221 January 2002 | SECRETARY RESIGNED |
17/01/0217 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SOUTHFIELD ENGINEERING & CALIBRATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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