GB CALIBRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-07-01

View Document

10/11/2310 November 2023 Change of details for Mr Bryan Hodson as a person with significant control on 2023-07-01

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/02/2314 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/02/231 February 2023 Appointment of Miss Jessica Hodson as a director on 2023-01-10

View Document

31/01/2331 January 2023 Appointment of Mr Benjamin Hodson as a director on 2023-01-10

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-10

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

21/08/1921 August 2019 11/06/19 STATEMENT OF CAPITAL GBP 60

View Document

05/08/195 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/06/1911 June 2019 CESSATION OF GARRY LAWTON AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR GARRY LAWTON

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS JILLIAN HODSON

View Document

20/03/1920 March 2019 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

03/04/173 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 120

View Document

30/06/1630 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 110

View Document

29/06/1629 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 115

View Document

29/06/1629 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 105

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, SECRETARY BRYAN HODSON

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS JILLIAN HODSON

View Document

10/12/1510 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/12/1412 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/11/1230 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / BRYAN HODSON / 07/11/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LAWTON / 07/11/2010

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HODSON / 07/11/2010

View Document

20/12/1020 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 SAIL ADDRESS CREATED

View Document

27/11/0927 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY LAWTON / 07/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN HODSON / 07/11/2009

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 5 OLD STREET ASHTON UNDER LYNE LANCASHIRE OL6 6LA

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

07/11/077 November 2007 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