CALIBRATION DYNAMICS LIMITED

Company Documents

DateDescription
25/05/2525 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/05/2219 May 2022 Registered office address changed from 4 Gatton Park Business Centre, Wells Place Merstham Redhill RH1 3LG to Unit 7 Goya Business Park the Moor Road Sevenoaks Kent TN14 5GY on 2022-05-19

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR JONATHAN NIGEL JOSEPH PEAURT

View Document

31/01/1831 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/05/1626 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

19/02/1619 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1510 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CROWHURST

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CROWHURST

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/06/149 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 7 REGENTS COURT SOUTH WAY WALWORTH INDUSTRIAL ESTATE ANDOVER HAMPSHIRE SP10 5NX

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN LOUISA CROWHURST / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN CROWHURST / 25/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH PHILLIPS / 24/05/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER KONRAD WIEGAND / 24/05/2011

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MRS KATHLEEN LOUISA CROWHURST

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED PAUL COLIN CROWHURST

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY KATHLEEN CROWHURST

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR DAVID HUGH PHILLIPS

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR ALEXANDER WIEGAND

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CROWHURST

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CROWHURST

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/05/1025 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LOUISA CROWHURST / 27/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LOUISA CROWHURST / 27/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN CROWHURST / 27/03/2010

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN LOUISA CROWHURST / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COLIN CROWHURST / 24/03/2010

View Document

24/03/1024 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LOUISA CROWHURST / 24/03/2010

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN CROWHURST / 01/03/2008

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROWHURST / 01/03/2008

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 REGISTERED OFFICE CHANGED ON 05/10/06 FROM: THE KNAPP UPPER CLATFORD ANDOVER HAMPSHIRE SP11 7XP

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: TOWN GATE, 38 LONDON STREET BASINGSTOKE HAMPSHIRE RG21 7NY

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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