AVON-DYNAMIC CALIBRATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Full accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Registered office address changed from Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ England to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2025-05-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-12-31

View Document

13/03/2413 March 2024 Termination of appointment of Jale Cairney as a director on 2024-02-26

View Document

18/01/2418 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Appointment of Mrs Jale Cairney as a director on 2023-12-12

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

09/10/239 October 2023 Cessation of Suzanne Joyce Castree as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Appointment of Ms Joanne Spick as a director on 2023-09-29

View Document

09/10/239 October 2023 Appointment of Mr Yvo Jansen as a director on 2023-09-29

View Document

09/10/239 October 2023 Satisfaction of charge 052687440004 in full

View Document

09/10/239 October 2023 Termination of appointment of Suzanne Joyce Castree as a secretary on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Jamieson Mark Castree as a director on 2023-09-29

View Document

09/10/239 October 2023 Termination of appointment of Suzanne Joyce Castree as a director on 2023-09-29

View Document

09/10/239 October 2023 Notification of Nmi Metrology Uk Holdco Limited as a person with significant control on 2023-09-29

View Document

09/10/239 October 2023 Cessation of Jamieson Mark Castree as a person with significant control on 2023-09-29

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Second filing of the annual return made up to 2009-10-25

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

18/11/1918 November 2019 Registered office address changed from , Unit 2 the Old Mill, Chapel Lane, Warmley, Bristol, BS15 4NQ to Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ on 2019-11-18

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052687440004

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/11/153 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014

View Document

05/11/145 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 15/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 15/10/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Registered office address changed from , Station Road Workshops Station Road, Kingswood, Bristol, Avon, BS15 4PJ on 2012-10-30

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL AVON BS15 4PJ

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 2009-10-25 with full list of shareholders

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 19/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 19/11/2009

View Document

18/09/0918 September 2009 COMPANY NAME CHANGED AVON CALIBRATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/09

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM UNIT 11 TRUBODY'S YARD LONDON ROAD BRIDGEYATE BRISTOL BS30 5NA

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0715 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

24/01/0624 January 2006

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK SOMERSET BA3 2DZ

View Document

24/01/0624 January 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/0515 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 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