CALIBRATE INC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

03/03/253 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 082772060006, created on 2024-09-06

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

22/09/2322 September 2023 Registration of charge 082772060005, created on 2023-09-15

View Document

17/08/2317 August 2023 Memorandum and Articles of Association

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

12/04/2312 April 2023 Second filing of Confirmation Statement dated 2023-01-12

View Document

04/04/234 April 2023 Satisfaction of charge 082772060002 in full

View Document

04/04/234 April 2023 Satisfaction of charge 082772060003 in full

View Document

04/04/234 April 2023 Satisfaction of charge 082772060004 in full

View Document

04/04/234 April 2023 Appointment of Mrs Sally Ann Evans as a secretary on 2023-04-01

View Document

04/04/234 April 2023 Change of details for Calibrate Group Limited as a person with significant control on 2023-04-01

View Document

04/04/234 April 2023 Registered office address changed from Office 64 Viewpoint Derwentside Business Centre Consett County Durham DH8 6BN England to 172 Chester Road Helsby Frodsham WA6 0AR on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mr Alasdair Alan Ryder as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Mrs Abigail Sarah Draper as a director on 2023-04-01

View Document

04/04/234 April 2023 Appointment of Dr George William Tuckwell as a director on 2023-04-01

View Document

23/03/2323 March 2023 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALIBRATE GROUP LIMITED

View Document

07/05/207 May 2020 CESSATION OF SUSAN ELIZABETH MCDONALD AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

25/09/1925 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

16/05/1816 May 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082772060004

View Document

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082772060003

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MCDONALD / 01/11/2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT MCDONALD / 01/11/2016

View Document

18/11/1618 November 2016 REGISTERED OFFICE CHANGED ON 18/11/2016 FROM WEST DITCHBURN FARM EGLINGHAM ALNWICK NE66 2UE

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082772060002

View Document

25/11/1525 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082772060001

View Document

14/07/1514 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082772060001

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT MCDONALD / 04/11/2013

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH MCDONALD

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM C/O SUSIE MCDONALD THE COACH HOUSE EGLINGHAM ALNWICK NORTHUMBERLAND NE66 2TX UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 CURRSHO FROM 30/11/2013 TO 30/04/2013

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCDONALD

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR SHANE ROBERT MCDONALD

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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