RTF CALIBRATION SUPPLY & 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
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

24/02/2224 February 2022 Termination of appointment of Justine Victoria Robertson as a secretary on 2022-02-24

View Document

24/02/2224 February 2022 Termination of appointment of Justine Victoria Robertson as a director on 2022-02-24

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

20/09/1920 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 REGISTERED OFFICE CHANGED ON 17/05/2018 FROM 37 ALBERT STREET ABERDEEN AB25 1XU SCOTLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/06/177 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MISS JUSTINE VICTORIA ROBERTSON

View Document

24/02/1624 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JUSTINE VICTORIA ROBERTSON / 01/02/2016

View Document

24/02/1624 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/12/155 December 2015 REGISTERED OFFICE CHANGED ON 05/12/2015 FROM VICTORIA HOUSE 13 VICTORIA STREET ABERDEEN AB10 1XB

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ZAK SHINNIE / 14/10/2014

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA KNOX

View Document

03/03/143 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZAK SHINNIE / 01/12/2011

View Document

27/02/1227 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 SECRETARY APPOINTED MISS JUSTINE VICTORIA ROBERTSON

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM 63 WESTRAY ROAD ABERDEEN ABERDEENSHIRE AB15 6ER UNITED KINGDOM

View Document

13/04/1113 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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