CELTEK CALIBRATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewRegistered office address changed from Standards Building Npl Hillhouse Business Park Bourne Rd Thornton Cleveleys Lancashire FY5 4QD to 43a York Street Wigan Greater Manchester WN3 4BY on 2025-06-04

View Document

27/05/2527 May 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

11/12/2411 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/07/233 July 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

08/12/228 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

15/03/1815 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1517 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVENS / 01/09/2014

View Document

09/10/149 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SHARON STEVENS / 01/09/2014

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

04/08/124 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/10/1125 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEVENS / 28/08/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM NPL HILLHOUSE IBC STANDARDS BUILDING PO BOX 4 THORNTON CLEVELEYS LANCASHIRE FY5 4QD

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: UNIT 7 BLACKPOOL TECHNOLOGY MANAGEMENT CENT, FARADAY WAY BISPHAM BLACKPOOL FY2 0JW

View Document

24/10/0324 October 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/07/018 July 2001 RETURN MADE UP TO 28/08/00; NO CHANGE OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 2C ROUGH HEY PLACE LONGRIDGE ROAD GRIMSARGH PRESTON PR2 5AR

View Document

03/09/993 September 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 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