CALMAN TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Director's details changed for Mr Steven Nathan Bronson on 2025-05-05

View Document

17/06/2517 June 2025 Director's details changed for Mr Steven Nathan Bronson on 2025-05-05

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-15 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Director's details changed for Mr Steven Nathan Bronson on 2023-06-11

View Document

20/03/2320 March 2023 Termination of appointment of Kenneth William Dinnie as a director on 2023-03-17

View Document

20/03/2320 March 2023 Registered office address changed from 2 Chalmers Place Riverside Business Park Irvine Ayrshire KA11 5DH to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2023-03-20

View Document

20/03/2320 March 2023 Appointment of Mr Steven Nathan Bronson as a director on 2023-03-17

View Document

20/03/2320 March 2023 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of Kenneth William Dinnie as a secretary on 2023-03-17

View Document

20/03/2320 March 2023 Termination of appointment of John Ronald Dobson as a director on 2023-03-17

View Document

20/03/2320 March 2023 Cessation of John Ronald Dobson as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Cessation of Kenneth William Dinnie as a person with significant control on 2023-03-17

View Document

20/03/2320 March 2023 Notification of Interlink Electronics Limited as a person with significant control on 2023-03-17

View Document

19/01/2319 January 2023 Satisfaction of charge 4 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-06-15 with updates

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAM DINNIE

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RONALD DOBSON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/08/162 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/07/138 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/08/111 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM DINNIE / 15/06/2010

View Document

03/08/103 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RONALD DOBSON / 15/06/2010

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0812 August 2008 GBP IC 43199/31349 28/07/08 GBP SR 11850@1=11850

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: UNIT 9 ARKWRIGHT WAY NORTH NEWMOOR INDUSTRIAL ESTATE IRVINE AYRSHIRE KA11 4JU

View Document

09/07/039 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 DEC MORT/CHARGE *****

View Document

04/03/034 March 2003 DEC MORT/CHARGE *****

View Document

10/02/0310 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 £ IC 81850/71049 29/02/00 £ SR 10801@1=10801

View Document

06/04/006 April 2000 APPROVE AGREEMENT 22/02/00

View Document

24/01/0024 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS; AMEND

View Document

05/06/985 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

23/02/9623 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/02/9620 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 ALTERATION TO MORTGAGE/CHARGE

View Document

08/11/958 November 1995 DEC MORT/CHARGE *****

View Document

28/07/9528 July 1995 PARTIC OF MORT/CHARGE *****

View Document

14/07/9514 July 1995 PARTIC OF MORT/CHARGE *****

View Document

13/06/9513 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/06/9430 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

19/05/9419 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/03/94

View Document

06/04/946 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 NC INC ALREADY ADJUSTED 15/03/94

View Document

31/03/9431 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/03/9431 March 1994 £ NC 75000/100000 15/03/94

View Document

31/03/9431 March 1994 Resolutions

View Document

31/03/9431 March 1994 Resolutions

View Document

31/03/9431 March 1994 Resolutions

View Document

31/03/9431 March 1994 Resolutions

View Document

14/06/9314 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/937 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

24/03/9324 March 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

04/02/934 February 1993 PARTIC OF MORT/CHARGE *****

View Document

19/11/9219 November 1992 £ NC 50000/75000 09/11/92

View Document

19/11/9219 November 1992 NC INC ALREADY ADJUSTED 09/11/92

View Document

19/11/9219 November 1992 Memorandum and Articles of Association

View Document

19/11/9219 November 1992 Memorandum and Articles of Association

View Document

19/11/9219 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/929 October 1992 PARTIC OF MORT/CHARGE *****

View Document

25/06/9225 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/06/9217 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 Incorporation

View Document

15/06/9215 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/9215 June 1992 Incorporation

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