SIRCAL INSTRUMENTS (U.K.) LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr James Matthew Haywood as a director on 2025-04-07

View Document

19/09/2419 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/07/243 July 2024 Registration of charge 015920930006, created on 2024-07-01

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Sean Gregory as a director on 2024-03-07

View Document

08/03/248 March 2024 Appointment of Mr Geoffrey Spink as a director on 2024-03-07

View Document

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Statement of company's objects

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

07/07/217 July 2021 Registration of charge 015920930004, created on 2021-06-24

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015920930003

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MISS SANDRA PASANTES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHING KO

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TALBOT

View Document

17/10/1817 October 2018 SECRETARY APPOINTED MR GLYNN CARL REECE

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR MATTHEW LANGLEY BACKSHALL

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BARNBROOK

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL SAMBELL

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTONY SAMBELL / 27/03/2017

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/04/1629 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM UNIT 19 CHARLWOODS ROAD EAST GRINSTEAD RH19 2HL

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR NEIL ANTONY SAMBELL

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MR CHRISTOPHER TALBOT

View Document

12/05/1512 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, SECRETARY RALPH COHEN

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH COHEN

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR BRADLEY LEONARD ORMSBY

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RALPH LESLIE COHEN / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARNBROOK / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH LESLIE COHEN / 30/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SEAN GREGORY / 30/04/2014

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MS CHING MAN KO

View Document

01/05/131 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/07/1026 July 2010 CURRSHO FROM 18/03/2011 TO 31/12/2010

View Document

22/07/1022 July 2010 18/03/10 TOTAL EXEMPTION FULL

View Document

28/04/1028 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 SAIL ADDRESS CREATED

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAALPH LESLIE COHEN / 18/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRANBROOK / 18/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELIE CIRCUREL / 18/03/2010

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/04/1019 April 2010 PREVSHO FROM 30/09/2010 TO 18/03/2010

View Document

07/04/107 April 2010 DIRECTOR APPOINTED DR SEAN GREGORY

View Document

29/03/1029 March 2010 SECRETARY APPOINTED RALPH LESLIE COHEN

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DAVID BRANBROOK

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED DAVID ELIE CIRCUREL

View Document

25/03/1025 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SHARP

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID DREW

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM MID DAY COURT 20/24 BRIGHTON ROAD SUTTON SURREY SM2 5BN

View Document

25/03/1025 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID DREW

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED RAALPH LESLIE COHEN

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/03/108 March 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/06/085 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 S386 DISP APP AUDS 07/07/98

View Document

14/07/9814 July 1998 S366A DISP HOLDING AGM 07/07/98

View Document

14/07/9814 July 1998 S252 DISP LAYING ACC 07/07/98

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 25/04/98; CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/05/961 May 1996 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9529 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/05/951 May 1995 RETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 25/04/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 25/04/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

10/09/9010 September 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/10/8912 October 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

22/02/8922 February 1989 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

13/02/8813 February 1988 RETURN MADE UP TO 25/04/87; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ANNUAL RETURN MADE UP TO 25/04/86

View Document

18/06/8618 June 1986 ANNUAL RETURN MADE UP TO 25/04/85

View Document

17/06/8617 June 1986 RETURN MADE UP TO 25/04/85; FULL LIST OF MEMBERS

View Document

17/06/8617 June 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

09/04/869 April 1986 ANNUAL RETURN MADE UP TO 25/04/84

View Document

16/06/8416 June 1984 ANNUAL RETURN MADE UP TO 27/01/83

View Document

19/10/8119 October 1981 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