DM CALIBRATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-06-29 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
21/02/2521 February 2025 | Confirmation statement made on 2025-01-03 with updates |
19/02/2519 February 2025 | Notification of Dm Calibration Group Limited as a person with significant control on 2024-06-28 |
19/02/2519 February 2025 | Cessation of Shoo 501 Limited as a person with significant control on 2024-06-28 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
08/05/248 May 2024 | Registration of charge 025784150004, created on 2024-05-03 |
08/05/248 May 2024 | Registration of charge 025784150003, created on 2024-05-03 |
17/04/2417 April 2024 | Satisfaction of charge 1 in full |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Registration of charge 025784150002, created on 2024-03-19 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-03 with no updates |
26/10/2326 October 2023 | Notification of Shoo 501 Limited as a person with significant control on 2023-05-04 |
25/10/2325 October 2023 | Cessation of Simon Milton Webber as a person with significant control on 2023-05-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Certificate of change of name |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-03 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-03 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/02/195 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
05/01/165 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/04/157 April 2015 | DIRECTOR APPOINTED SIMON MILTON WEBBER |
20/03/1520 March 2015 | CURREXT FROM 31/03/2015 TO 30/06/2015 |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HEALISS |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM GARDEN HOUSE 25 BEDFORD ROAD SHEFFORD BEDFORDSHIRE SG17 5DJ |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, SECRETARY MARGARET HEALISS |
16/03/1516 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HEALISS |
11/02/1511 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/02/1312 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/02/1123 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/02/102 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/02/0813 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/03/0622 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/02/0514 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
14/01/0414 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
04/03/034 March 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
25/01/0325 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
05/03/015 March 2001 | RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS |
02/02/012 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/03/0010 March 2000 | RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS |
30/01/0030 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS |
31/12/9831 December 1998 | SECRETARY RESIGNED |
31/12/9831 December 1998 | DIRECTOR RESIGNED |
31/12/9831 December 1998 | NEW SECRETARY APPOINTED |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
10/03/9810 March 1998 | RETURN MADE UP TO 30/01/98; FULL LIST OF MEMBERS |
01/07/971 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
13/02/9713 February 1997 | RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS |
10/09/9610 September 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
25/04/9625 April 1996 | £ NC 1000/10000 29/03/96 |
25/04/9625 April 1996 | NC INC ALREADY ADJUSTED 29/03/96 |
13/02/9613 February 1996 | RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS |
10/01/9610 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
15/02/9515 February 1995 | RETURN MADE UP TO 30/01/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/12/945 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
24/02/9424 February 1994 | RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS |
09/12/939 December 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
22/02/9322 February 1993 | RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS |
16/12/9216 December 1992 | ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03 |
09/12/929 December 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
20/05/9220 May 1992 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/927 April 1992 | RETURN MADE UP TO 30/01/92; FULL LIST OF MEMBERS |
19/02/9119 February 1991 | REGISTERED OFFICE CHANGED ON 19/02/91 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ |
19/02/9119 February 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
19/02/9119 February 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/01/9130 January 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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