AVON-DYNAMIC CALIBRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Full accounts made up to 2024-12-31 |
09/05/259 May 2025 | Registered office address changed from Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ England to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on 2025-05-09 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-25 with updates |
27/06/2427 June 2024 | Accounts for a small company made up to 2023-12-31 |
13/03/2413 March 2024 | Termination of appointment of Jale Cairney as a director on 2024-02-26 |
18/01/2418 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Appointment of Mrs Jale Cairney as a director on 2023-12-12 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-25 with updates |
09/10/239 October 2023 | Cessation of Suzanne Joyce Castree as a person with significant control on 2023-09-29 |
09/10/239 October 2023 | Appointment of Ms Joanne Spick as a director on 2023-09-29 |
09/10/239 October 2023 | Appointment of Mr Yvo Jansen as a director on 2023-09-29 |
09/10/239 October 2023 | Satisfaction of charge 052687440004 in full |
09/10/239 October 2023 | Termination of appointment of Suzanne Joyce Castree as a secretary on 2023-09-29 |
09/10/239 October 2023 | Termination of appointment of Jamieson Mark Castree as a director on 2023-09-29 |
09/10/239 October 2023 | Termination of appointment of Suzanne Joyce Castree as a director on 2023-09-29 |
09/10/239 October 2023 | Notification of Nmi Metrology Uk Holdco Limited as a person with significant control on 2023-09-29 |
09/10/239 October 2023 | Cessation of Jamieson Mark Castree as a person with significant control on 2023-09-29 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Second filing of the annual return made up to 2009-10-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-25 with updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | Registered office address changed from , Unit 2 the Old Mill, Chapel Lane, Warmley, Bristol, BS15 4NQ to Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ on 2019-11-18 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 052687440004 |
23/08/1923 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/08/1919 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/11/153 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014 |
05/11/145 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 15/10/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 15/10/2014 |
28/10/1428 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 15/10/2014 |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/10/1328 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
10/06/1310 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
30/10/1230 October 2012 | Registered office address changed from , Station Road Workshops Station Road, Kingswood, Bristol, Avon, BS15 4PJ on 2012-10-30 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM STATION ROAD WORKSHOPS STATION ROAD KINGSWOOD BRISTOL AVON BS15 4PJ |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | Annual return made up to 25 October 2010 with full list of shareholders |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 2009-10-25 with full list of shareholders |
24/11/0924 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIESON MARK CASTREE / 19/11/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOYCE CASTREE / 19/11/2009 |
18/09/0918 September 2009 | COMPANY NAME CHANGED AVON CALIBRATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/09/09 |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | |
18/09/0818 September 2008 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM UNIT 11 TRUBODY'S YARD LONDON ROAD BRIDGEYATE BRISTOL BS30 5NA |
07/12/077 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0728 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0715 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/08/0610 August 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
24/01/0624 January 2006 | |
24/01/0624 January 2006 | REGISTERED OFFICE CHANGED ON 24/01/06 FROM: THE ISLAND HOUSE, MIDSOMER NORTON, RADSTOCK SOMERSET BA3 2DZ |
24/01/0624 January 2006 | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | NEW SECRETARY APPOINTED |
19/12/0519 December 2005 | DIRECTOR RESIGNED |
19/12/0519 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/01/0515 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0429 November 2004 | DIRECTOR RESIGNED |
29/11/0429 November 2004 | SECRETARY RESIGNED |
26/11/0426 November 2004 | NEW DIRECTOR APPOINTED |
26/11/0426 November 2004 | NEW DIRECTOR APPOINTED |
26/11/0426 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/11/0426 November 2004 | NEW DIRECTOR APPOINTED |
25/10/0425 October 2004 | 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 AVON-DYNAMIC CALIBRATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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