EXCEL CALIBRATION & TEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/11/241 November 2024 Termination of appointment of James David Larner as a director on 2024-10-16

View Document

27/09/2427 September 2024 Appointment of Mr John Rooney as a director on 2024-09-16

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

26/10/2326 October 2023 Appointment of Mr James David Larner as a director on 2023-10-26

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Beech as a director on 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

06/01/236 January 2023 Secretary's details changed for Dover 24 Limited on 2022-11-02

View Document

21/10/2221 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Mr Anthony John Upton as a director on 2022-10-17

View Document

21/10/2221 October 2022 Appointment of Dover 24 Limited as a secretary on 2022-10-17

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-01-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / NASMYTH BULWELL LIMITED / 06/04/2016

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / BULWELL PRECISION ENGINEERS LIMITED / 01/02/2019

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/06/155 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/06/1412 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/05/1331 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/06/1211 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/06/119 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/06/101 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/06/0622 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: WHARF RD IND EST PINXTON NOTTINGHAMSHIRE NG16 6LE

View Document

04/08/054 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 AUDITOR'S RESIGNATION

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 AUDITOR'S RESIGNATION

View Document

30/11/0130 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DELIVERY EXT'D 3 MTH 31/01/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

25/10/9925 October 1999 DELIVERY EXT'D 3 MTH 31/01/99

View Document

16/08/9916 August 1999 AUDITOR'S RESIGNATION

View Document

24/05/9924 May 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

04/06/964 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/96

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/06/9415 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

06/07/936 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

01/07/931 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/934 June 1993 SECRETARY RESIGNED

View Document

27/05/9327 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information