STANDARD CALIBRATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/04/2226 April 2022 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | Current accounting period extended from 2021-09-30 to 2022-03-31 |
16/11/2116 November 2021 | Registered office address changed from 18 18 Esk Valley Grosmont YO22 5BG England to 18 Esk Valley Grosmont North Yorkshire YO22 5BG on 2021-11-16 |
07/11/217 November 2021 | Registered office address changed from 273 Otley Road Bradford West Yorkshire BD3 0LN to 18 18 Esk Valley Grosmont YO22 5BG on 2021-11-07 |
07/11/217 November 2021 | Cessation of Simon Szulist as a person with significant control on 2021-10-30 |
07/11/217 November 2021 | Change of details for Mr Simon Szulist as a person with significant control on 2021-10-30 |
11/10/2111 October 2021 | Secretary's details changed for Kristine Irene Ossitt on 2021-06-18 |
11/10/2111 October 2021 | Director's details changed for Mr Craig Richard Ossitt on 2021-06-18 |
27/11/2027 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
05/01/205 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/05/1927 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
11/02/1911 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
21/11/1721 November 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
05/01/175 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/05/1526 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/05/1430 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
04/06/134 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
22/03/1322 March 2013 | REGISTERED OFFICE CHANGED ON 22/03/2013 FROM UNIT 2, 26 GAIN LANE FAGLEY BRADFORD WEST YORKSHIRE BD3 7LS |
11/12/1211 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
28/05/1228 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
23/05/1223 May 2012 | 23/05/12 STATEMENT OF CAPITAL GBP 200 |
23/05/1223 May 2012 | STATEMENT BY DIRECTORS |
23/05/1223 May 2012 | REDUCE ISSUED CAPITAL 26/04/2012 |
23/05/1223 May 2012 | SOLVENCY STATEMENT DATED 26/04/12 |
09/11/119 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
06/06/116 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON SZULIST / 24/05/2010 |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSSITT / 24/05/2010 |
18/06/1018 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
15/07/0915 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
30/06/0930 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
28/05/0828 May 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/06/0712 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05 |
24/05/0424 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STANDARD CALIBRATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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