ROTHERHAM CALIBRATION SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

23/09/2423 September 2024 Director's details changed for Scot Jeffrey Ali-Johnson on 2024-09-23

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/02/245 February 2024 Appointment of Mrs Samantha Sheena Ali Johnson as a director on 2024-02-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

20/09/2320 September 2023 Director's details changed for Scot Jeffrey Ali-Johnson on 2023-09-03

View Document

20/09/2320 September 2023 Secretary's details changed for Scott Jeffrey Ali Johnson on 2023-09-03

View Document

20/09/2320 September 2023 Secretary's details changed for Mary Booth on 2023-09-03

View Document

20/09/2320 September 2023 Change of details for Scott Jeffrey Ali-Johnson as a person with significant control on 2023-09-03

View Document

20/09/2320 September 2023 Change of details for Samantha Sheena Ali-Johnson as a person with significant control on 2023-09-03

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES

View Document

29/04/2029 April 2020 ALTER ARTICLES 24/04/2020

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BOOTH

View Document

16/01/1916 January 2019 SECRETARY APPOINTED MARY BOOTH

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, SECRETARY JANET PEET

View Document

16/01/1916 January 2019 SECRETARY APPOINTED SCOTT JEFFREY ALI JOHNSON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF MARY KATINA BOOTH AS A PSC

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/09/136 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/09/108 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOT JEFFREY ALI-JOHNSON / 01/10/2009

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOOTH / 01/10/2009

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BOOTH / 01/08/2008

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 346 GLOSSOP ROAD SHEFFIELD S10 2HW

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: 12 VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BB

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/02/0126 February 2001 REGISTERED OFFICE CHANGED ON 26/02/01 FROM: HENRY WINDSOR HOUSE PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1AL

View Document

17/10/0017 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 COMPANY NAME CHANGED RCS LIMITED CERTIFICATE ISSUED ON 22/12/98

View Document

23/11/9823 November 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 30/11/99

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: HENRY WINDSOR HOUSE PITT STREET BARNSLEY SOUTH YORKSHIRE S70 1AL

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 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