ANALYTICAL MEASUREMENT CALIBRATION AND SAFETY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/07/2419 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

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

View Accounts

31/07/2331 July 2023 Termination of appointment of Giorgio Sorrentino as a director on 2023-06-16

View Document

06/07/236 July 2023 Appointment of Dinah Lucy Beauchamp as a director on 2023-06-30

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

19/04/2319 April 2023 Change of details for Noel Adrian Aubrey Beauchamp as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Secretary's details changed for Dinah Lucy Beauchamp on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Dinah Lucy Beauchamp as a person with significant control on 2023-04-19

View Document

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

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DINAH LUCY BEAUCHAMP

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/11/181 November 2018 ARTICLES OF ASSOCIATION

View Document

01/11/181 November 2018 ALTER ARTICLES 15/08/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / NOEL ADRIAN AUBREY BEAUCHAMP / 06/06/2018

View Document

29/10/1829 October 2018 CESSATION OF SOGESTA WORLDWIDE LTD AS A PSC

View Document

17/07/1817 July 2018 08/06/18 STATEMENT OF CAPITAL GBP 100

View Document

17/07/1817 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/182 July 2018 PURCHASE CONTRACT 03/05/2018

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/05/1611 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 COMPANY AUTH TO LOAN TO NOEL BEAUCHAMP 09/05/2015

View Document

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 2 CRICKLADE COURT OLD TOWN SWINDON WILTSHIRE SN1 3EY

View Document

09/09/149 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 AUDITOR'S RESIGNATION

View Document

28/04/1428 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA SORRENTINO

View Document

25/01/1325 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 400

View Document

20/12/1220 December 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NOEL ADRIAN AUBREY BEAUCHAMP / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ADRIAN AUBREY BEAUCHAMP / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ADRIAN AUBREY BEAUCHAMP / 27/09/2012

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / NOEL ADRIAN AUBREY BEAUCHAMP / 27/09/2012

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SORRENTINO / 28/06/2012

View Document

16/05/1216 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 DIRECTOR APPOINTED NICOLA SORRENTINO

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/02/1114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/02/111 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

27/01/1127 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

20/05/1020 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIORGIO SORRENTINO / 01/10/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/05/0913 May 2009 CAPITALS NOT ROLLED UP

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

12/11/0812 November 2008 GBP IC 1000/800 17/10/08 GBP SR 200@1=200

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR GIANNI FERRARI

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/10/0718 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/12/044 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: C/O PINI BINGHAM & PARTNERS 30 SAINT JOHNS LANE LONDON EC1M 4NB

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information