STATUS SCIENTIFIC CONTROLS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/02/2512 February 2025 Termination of appointment of David Paul Leonard as a director on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of David Paul Leonard as a secretary on 2025-02-12

View Document

12/02/2512 February 2025 Termination of appointment of Adam Dean Markin as a director on 2025-02-12

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

03/01/253 January 2025 Application to strike the company off the register

View Document

28/09/2428 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

16/05/2316 May 2023 Accounts for a small company made up to 2022-12-31

View Document

14/03/2314 March 2023 Appointment of Mr Kevin Mckeigue as a director on 2023-03-01

View Document

14/03/2314 March 2023 Termination of appointment of Michael Bannister as a director on 2023-02-28

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

06/05/226 May 2022 Accounts for a small company made up to 2021-12-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR LYNNE BAXTER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, SECRETARY KAREN KOWALSKI

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAXTER

View Document

03/07/183 July 2018 SECRETARY APPOINTED DAVID PAUL LEONARD

View Document

03/07/183 July 2018 DIRECTOR APPOINTED ADAM DEAN MARKIN

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MICHAEL BANNISTER

View Document

03/07/183 July 2018 DIRECTOR APPOINTED DAVID PAUL LEONARD

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/04/152 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

05/06/135 June 2013 AUDITOR'S RESIGNATION

View Document

29/03/1329 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM BAXTER

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MRS KAREN KOWALSKI

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE BAXTER / 06/04/2010

View Document

08/04/108 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/04/0314 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 AMENDED FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/06/001 June 2000 AUDITOR'S RESIGNATION

View Document

12/05/0012 May 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 13/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/04/9527 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 13/03/95; 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

20/04/9420 April 1994 RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

20/04/9320 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 26/03/93; FULL LIST OF MEMBERS

View Document

15/05/9215 May 1992 AUDITOR'S RESIGNATION

View Document

06/05/926 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 31/03/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 26/03/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06

View Document

03/04/903 April 1990 RETURN MADE UP TO 26/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

26/04/8826 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 REGISTERED OFFICE CHANGED ON 26/04/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

17/03/8817 March 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


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