STANDEX SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/12/2321 December 2023 Notification of Oliver Thomas Theissen as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Termination of appointment of Oliver Thomas Theissen as a director on 2023-12-20

View Document

21/12/2321 December 2023 Cessation of Standard Systeme Gmbh as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Appointment of Mr Jonathan Riddle as a director on 2023-12-20

View Document

21/12/2321 December 2023 Notification of Jonathan Riddle as a person with significant control on 2023-12-20

View Document

21/12/2321 December 2023 Notification of Laura Young as a person with significant control on 2023-12-20

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-05 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from Suite 11 Newton House Newton House, Kings Park Road Moulton Park Industrial Estate Northampton NN3 6LG England to The Old Mill Blisworth Hill Farm, Stoke Road Blisworth Northampton Northamptonshire NN7 3DB on 2022-01-20

View Document

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

View Accounts

17/03/2117 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 39 QUARRY PARK CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN3 6QB

View Document

11/04/1811 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

03/04/173 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

28/11/1528 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

17/11/1517 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/03/159 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/03/146 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

23/10/1223 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS THEISSEN / 15/03/2011

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, DIRECTOR ANDERS BAASTRUP

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 6 HAZELWOOD ROAD NORTHAMPTON NN1 1LW

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY MARIA WOODWARD

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR MOGENS BAASTRUP

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED OLIVER THOMAS THEISSEN

View Document

12/11/0812 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/08/068 August 2006 394

View Document

21/03/0621 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 REGISTERED OFFICE CHANGED ON 07/02/06 FROM: KELDON HOUSE 42 HAZELWOOD ROAD NORTHAMPTON NN1 1LN

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 NEW SECRETARY APPOINTED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 308 HIGH STREET CROYDON CR0 1NG

View Document

09/05/019 May 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 REGISTERED OFFICE CHANGED ON 24/04/01 FROM: CONNECTAS HOUSE 11/13 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: CONNECTAS HOUSE 29 ABINGDON ROAD KENSINGTON LONDON W8 6AH

View Document

15/05/9815 May 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 S386 DISP APP AUDS 13/02/97

View Document

07/02/977 February 1997 AUDITOR'S RESIGNATION

View Document

27/11/9627 November 1996 AUDITOR'S RESIGNATION

View Document

19/10/9619 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 05/03/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/08/9327 August 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

23/01/9323 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9217 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: HARDCASTLE BURTON LAKE HOUSE MARKET HILL ROYSTON HERTS SG8 9JN

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

28/03/9128 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

05/03/915 March 1991 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