SAMPLING 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
31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

20/05/2420 May 2024 Registered office address changed from 4 & 5 Forge Mills Park, Station Road Coleshill Birmingham B46 1JH to 2 Trillennium Point Gorsey Lane Coleshill B46 1JU on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

09/01/249 January 2024 Termination of appointment of Michael John Fenner as a director on 2023-11-29

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM
FORGE MILLS PARK STATION ROAD
COLESHILL
WARWICKSHIRE
B46 1JH

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 2 FORGE MILLS PARK STATION ROAD COLESHILL WARWICKSHIRE B46 1JH

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN FENNER / 07/12/2010

View Document

07/01/117 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL FENNER / 07/12/2010

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANN FENNER / 07/12/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FENNER / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL FENNER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA ANN FENNER / 22/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/04/091 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/02/0928 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/08 FROM: GISTERED OFFICE CHANGED ON 23/10/2008 FROM 2 FORGE MILLS PARK COLESHILL TRADING ESTATE STATION ROAD COLESHILL WARWICKSHIRE B46 1HT

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: G OFFICE CHANGED 06/07/07 13 COLESHILL TRADING ESTATE APARTMENT 1 STATION ROAD COLESHILL B46 1HT

View Document

23/04/0723 April 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/12/0015 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/10/004 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/03/94

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/12/9422 December 1994 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

14/01/9414 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/911 May 1991 S366A DISP HOLDING AGM 16/04/91

View Document

01/05/911 May 1991 S252 DISP LAYING ACC 16/04/91

View Document

01/05/911 May 1991 S386 DISP APP AUDS 16/04/91

View Document

30/01/9130 January 1991 COMPANY NAME CHANGED PHARMATECH SUPPLIES LIMITED CERTIFICATE ISSUED ON 31/01/91

View Document

03/01/913 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

23/02/9023 February 1990 REGISTERED OFFICE CHANGED ON 23/02/90 FROM: G OFFICE CHANGED 23/02/90 COMMERCE HOUSE VICARAGE LANE WATER ORTON BIRMINGHAM B46 1RR

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 DIRECTOR RESIGNED

View Document

11/11/8811 November 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/09/8716 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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