STANDARD CALIBRATION SERVICES LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

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

View Document

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

View Document

07/11/217 November 2021 Cessation of Simon Szulist as a person with significant control on 2021-10-30

View Document

07/11/217 November 2021 Change of details for Mr Simon Szulist as a person with significant control on 2021-10-30

View Document

11/10/2111 October 2021 Secretary's details changed for Kristine Irene Ossitt on 2021-06-18

View Document

11/10/2111 October 2021 Director's details changed for Mr Craig Richard Ossitt on 2021-06-18

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

11/02/1911 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

21/11/1721 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/01/175 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1526 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/05/1430 May 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/06/134 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM UNIT 2, 26 GAIN LANE FAGLEY BRADFORD WEST YORKSHIRE BD3 7LS

View Document

11/12/1211 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 23/05/12 STATEMENT OF CAPITAL GBP 200

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

23/05/1223 May 2012 REDUCE ISSUED CAPITAL 26/04/2012

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 26/04/12

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/06/116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SZULIST / 24/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD OSSITT / 24/05/2010

View Document

18/06/1018 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/05/0828 May 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

24/05/0424 May 2004 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