POMACK CALIBRATION & CONTROL LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

31/01/2531 January 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Confirmation statement made on 2024-10-09 with no updates

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

13/08/2013 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIAN MITEV / 11/08/2020

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM FLAT A 18 ST. MARYS ROAD LEAMINGTON SPA CV31 1JW ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

07/10/197 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 136 BROADWAY PETERBOROUGH PE1 4DG ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 337 BOURNEMOUTH PARK ROAD SOUTHEND-ON-SEA SS2 5LQ ENGLAND

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIAN MITEV / 09/01/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIAN MITEV / 09/01/2017

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

09/01/179 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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