SERVICE & CALIBRATION SOLUTIONS (UK) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Registered office address changed from Canalside Unit 2 (Ns00090) Knowl Street Stalybridge Cheshire SK15 3AJ to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2025-05-12

View Document

08/05/258 May 2025 Statement of affairs

View Document

08/05/258 May 2025 Appointment of a voluntary liquidator

View Document

08/05/258 May 2025 Resolutions

View Document

17/12/2417 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-09-25 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

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

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM UNIT D STALY INDUSTRIAL ESTATE KNOWL STREET STALYBRIDGE CHESHIRE SK15 3AJ

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM CHAPMAN & SMITH BUILDING CHEETHAMS MILL PARK STREET STALYBRIDGE CHESHIRE SK15 2BT ENGLAND

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MRS BARBARA JUNE SINGER

View Document

24/10/1224 October 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/09/1215 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DURBRIDGE

View Document

11/05/1211 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BAKER

View Document

08/02/128 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR JOHN RAYMOND DURBRIDGE

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 148 DROYLSDEN ROAD AUDENSHAW MANCHESTER GREATER MANCHESTER M34 5SJ ENGLAND

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR DAVID JOHN BAKER

View Document

26/01/1126 January 2011 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