SURVEYING AND SCIENTIFIC INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of James Macdonald Ross as a director on 2025-06-24

View Document

23/06/2523 June 2025 NewAppointment of James Macdonald Ross as a director on 2025-06-12

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/02/2328 February 2023 Termination of appointment of Linda Ivy Ross as a secretary on 2023-02-11

View Document

28/02/2328 February 2023 Termination of appointment of Linda Ivy Ross as a director on 2023-02-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/10/2128 October 2021 Satisfaction of charge 5 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 126 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

03/07/183 July 2018 VARYING SHARE RIGHTS AND NAMES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 ADOPT ARTICLES 27/04/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/06/1416 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/10/135 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/06/1320 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED STUART FRAZER ROSS

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA IVY ROSS / 07/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MACKENZIE ROSS / 07/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: THE FORDBROOK BUSINESS CENTRE MARLBOROUGH ROAD PEWSEY WILTSHIRE SN9 5NU

View Document

07/07/007 July 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

15/09/9415 September 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/06/9316 June 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 25/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

16/07/9116 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/08/906 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/89

View Document

28/06/9028 June 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 NC INC ALREADY ADJUSTED

View Document

10/10/8810 October 1988 £ NC 4000/396000 11/08

View Document

04/10/884 October 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/884 October 1988 Memorandum and Articles of Association

View Document

28/09/8828 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/05/8712 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 8 WOOTTON RIVERS MARLBOROUGH WILTSHIRE

View Document

11/09/8611 September 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

16/08/8616 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8616 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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