SCANNING ELECTRON MICROSCOPE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/06/203 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/02/187 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHCROFT / 29/04/2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHCROFT / 01/02/2016

View Document

04/04/164 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM SUITE 11, KEYNES HOUSE CHESTER PARK ALFRETON ROAD DERBY DE21 4AS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM SUITE 11 KEYNES HOUSE C/O R V HOAD & CO CHESTER PARK, ALFRETON ROAD DERBY DE21 4AS

View Document

11/03/1411 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/04/092 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/03/0813 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DONALD ASHCROFT / 31/01/2008

View Document

13/03/0813 March 2008 SECRETARY'S CHANGE OF PARTICULARS / SHARRON ASHCROFT / 31/01/2008

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/05/0716 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/05/0716 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: C/O R V HOAD & CO KESUITE 11 KEYNES HOUSE ALFRETON ROAD DERBY DE21 4AS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

12/03/0312 March 2003 REGISTERED OFFICE CHANGED ON 12/03/03 FROM: C/O R V HOAD & CO STERNE HOUSE LODGE LANE DERBY DERBYSHIRE DE1 3HB

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: 118 GREEN LANE DERBY DE1 1RY

View Document

09/08/969 August 1996 NEW SECRETARY APPOINTED

View Document

09/08/969 August 1996 SECRETARY RESIGNED

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

28/03/9528 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/9523 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

18/04/9418 April 1994 RETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 S386 DISP APP AUDS 07/10/93

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9319 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

12/02/9312 February 1993 REGISTERED OFFICE CHANGED ON 12/02/93 FROM: C/O MEAD ROYLANCE GEORGES COURT CHESTERGATE MACCLESFIELD, CHESHIRE SK11 6DP

View Document

01/05/921 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 13/03/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

14/12/8814 December 1988 REGISTERED OFFICE CHANGED ON 14/12/88 FROM: PROSPECT VILLA 25 LORD STREET GLOSSOP DERBYSHIRE SK13 9DN

View Document

09/11/889 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/10/8828 October 1988 SECRETARY RESIGNED

View Document

14/10/8814 October 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information