MP CALIBRATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-06-30 with updates |
08/01/258 January 2025 | Termination of appointment of Mark Nigel Lester as a secretary on 2024-12-31 |
08/01/258 January 2025 | Termination of appointment of Martyn Jon Yeoman as a director on 2024-12-31 |
08/01/258 January 2025 | Termination of appointment of Mark Nigel Lester as a director on 2024-12-31 |
08/01/258 January 2025 | Cessation of Martyn Jon Yeoman as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Cessation of Mark Nigel Lester as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Notification of Torus Technology Group Limited as a person with significant control on 2024-12-31 |
08/01/258 January 2025 | Appointment of Mr John Russell Weyers as a director on 2024-12-31 |
08/01/258 January 2025 | Appointment of Mr Barry Robert Lyon as a director on 2024-12-31 |
03/12/243 December 2024 | Satisfaction of charge 048159900001 in full |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-04-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-04-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/11/198 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/01/1928 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018 |
19/07/1819 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018 |
19/07/1819 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JON YEOMAN / 11/07/2018 |
19/07/1819 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
14/07/1614 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/07/1527 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
06/01/156 January 2015 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 46 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QG |
14/07/1414 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
08/05/148 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 048159900001 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/07/135 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
07/01/127 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
11/07/1111 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
26/07/1026 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK NIGEL LESTER / 30/06/2010 |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / YEOMAN MARTYN JON / 30/06/2010 |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/07/0924 July 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
26/02/0926 February 2009 | REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 46 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7NP UNITED KINGDOM |
25/02/0925 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/02/0916 February 2009 | REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SUITE A1 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6JL |
15/07/0815 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
12/07/0512 July 2005 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
21/02/0521 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
02/08/042 August 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: SUITE F6 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6JL |
23/10/0323 October 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04 |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE F6 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6YL |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
08/07/038 July 2003 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
08/07/038 July 2003 | SECRETARY RESIGNED |
08/07/038 July 2003 | NEW DIRECTOR APPOINTED |
08/07/038 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MP CALIBRATION SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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