CALLATECH PRECISION ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

03/06/253 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to Amelia House Crescent Road Worthing BN11 1RL on 2024-02-07

View Document

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

View Accounts

28/09/2328 September 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Change of details for Mr Adam Philip Penfold Frost as a person with significant control on 2023-05-30

View Document

05/06/235 June 2023 Director's details changed for Mr Adam Philip Penfold Frost on 2023-05-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

09/12/209 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILIP PENFOLD FROST / 13/05/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ADAM PHILIP PENFOLD FROST

View Document

19/12/1919 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/08/179 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047773940002

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/07/1614 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 047773940002

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 18/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 21/08/2015

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE FROST / 21/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 18/08/2015

View Document

18/08/1518 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE FROST / 18/08/2015

View Document

18/08/1518 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 18/08/2015

View Document

06/08/156 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/06/145 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/137 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/08/1214 August 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

10/06/1110 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 39 SACKVILLE ROAD HOVE EAST SUSSEX BN3 3WD

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID FROST / 27/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE FROST / 27/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/06/0811 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/01/0520 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 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


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