CALTEST INSTRUMENTS LIMITED

Company Documents

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

01/05/241 May 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

23/04/2323 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

14/05/2014 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 027603320002

View Document

26/06/1926 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 4 RIVERSIDE BUSINESS CENTRE WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UG

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARMAN / 01/09/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON HARMAN / 01/09/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

04/08/174 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/11/1417 November 2014 ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

10/10/1410 October 2014 ALTER ARTICLES 25/09/2014

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR SIMON HARMAN

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY SIMON HARMAN

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/10/1328 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/01/136 January 2013 AUDITOR'S RESIGNATION

View Document

30/10/1230 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW SCOTT

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MR SIMON HARMAN

View Document

24/02/1124 February 2011 Annual return made up to 29 October 2010 with full list of shareholders

View Document

20/01/1120 January 2011 AUDITOR'S RESIGNATION

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

08/01/108 January 2010 SECRETARY APPOINTED MR MATTHEW JAMES SCOTT

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER CONNEL

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY VIRGINIA BLACK

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/11/0918 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN VOELCKER / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JAMES CONNEL / 17/11/2009

View Document

29/09/0929 September 2009 SECTION 519

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM UNIT 7 HELIX BUSINESS PARK WILTON ROAD CAMBERLEY SURREY GU15 2QT

View Document

03/07/093 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/0811 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: DOVE HOUSE MILL LANE BARFORD ST MICHAEL OXFORDSHIRE OX15 0RH

View Document

14/11/0114 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/11/0021 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: SILVER THORN HOOKLEY LANE ELSTEAD GODALMING SURREY GU8 6JE

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/11/964 November 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/953 November 1995 S366A DISP HOLDING AGM 29/10/95

View Document

03/11/953 November 1995 S252 DISP LAYING ACC 29/10/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 29/10/95; 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

11/11/9411 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

20/07/9320 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/11/9211 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9229 October 1992 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