EXCEL CALIBRATION & TEST LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
30/01/2530 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
01/11/241 November 2024 | Termination of appointment of James David Larner as a director on 2024-10-16 |
27/09/2427 September 2024 | Appointment of Mr John Rooney as a director on 2024-09-16 |
30/05/2430 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
07/02/247 February 2024 | Accounts for a dormant company made up to 2023-04-30 |
26/10/2326 October 2023 | Appointment of Mr James David Larner as a director on 2023-10-26 |
30/06/2330 June 2023 | Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30 |
31/05/2331 May 2023 | Termination of appointment of Simon William Beech as a director on 2023-05-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
06/01/236 January 2023 | Secretary's details changed for Dover 24 Limited on 2022-11-02 |
21/10/2221 October 2022 | Termination of appointment of Peter John Smith as a director on 2022-10-17 |
21/10/2221 October 2022 | Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17 |
21/10/2221 October 2022 | Appointment of Mr Anthony John Upton as a director on 2022-10-17 |
21/10/2221 October 2022 | Appointment of Dover 24 Limited as a secretary on 2022-10-17 |
19/05/2219 May 2022 | Micro company accounts made up to 2021-01-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-24 with no updates |
27/10/2127 October 2021 | Current accounting period extended from 2022-01-31 to 2022-04-30 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / NASMYTH BULWELL LIMITED / 06/04/2016 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/08/191 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / BULWELL PRECISION ENGINEERS LIMITED / 01/02/2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/08/1810 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018 |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
23/02/1823 February 2018 | APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS |
23/02/1823 February 2018 | SECRETARY APPOINTED MR PAUL ROBERT JONES |
23/02/1823 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
05/06/155 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/06/1412 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/05/1331 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
11/06/1211 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
09/06/119 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
01/06/101 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
01/12/091 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
27/05/0927 May 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
24/06/0824 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
22/06/0622 June 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
01/03/061 March 2006 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF RD IND EST PINXTON NOTTINGHAMSHIRE NG16 6LE |
04/08/054 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
08/06/058 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
13/08/0413 August 2004 | FULL ACCOUNTS MADE UP TO 31/01/04 |
01/06/041 June 2004 | SECRETARY RESIGNED |
01/06/041 June 2004 | NEW SECRETARY APPOINTED |
29/01/0429 January 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/01/0412 January 2004 | NEW DIRECTOR APPOINTED |
12/01/0412 January 2004 | AUDITOR'S RESIGNATION |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
12/01/0412 January 2004 | DIRECTOR RESIGNED |
02/12/032 December 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
14/06/0314 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | AUDITOR'S RESIGNATION |
30/11/0130 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 |
05/06/015 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | FULL ACCOUNTS MADE UP TO 31/01/00 |
07/12/007 December 2000 | NEW DIRECTOR APPOINTED |
03/10/003 October 2000 | DELIVERY EXT'D 3 MTH 31/01/00 |
22/06/0022 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
05/05/005 May 2000 | SECRETARY RESIGNED |
05/05/005 May 2000 | NEW SECRETARY APPOINTED |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
25/10/9925 October 1999 | DELIVERY EXT'D 3 MTH 31/01/99 |
16/08/9916 August 1999 | AUDITOR'S RESIGNATION |
24/05/9924 May 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
22/05/9922 May 1999 | DIRECTOR RESIGNED |
18/11/9818 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
07/07/987 July 1998 | RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS |
24/11/9724 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
03/06/973 June 1997 | RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS |
01/07/961 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
04/06/964 June 1996 | RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS |
09/02/969 February 1996 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/96 |
22/09/9522 September 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
08/08/958 August 1995 | NEW DIRECTOR APPOINTED |
12/06/9512 June 1995 | RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
04/11/944 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
15/06/9415 June 1994 | RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS |
06/07/936 July 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
01/07/931 July 1993 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/934 June 1993 | SECRETARY RESIGNED |
27/05/9327 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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