INSTRUMENT CALIBRATION AND TESTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
19/02/2519 February 2025 | Micro company accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/04/2319 April 2023 | Micro company accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Registered office address changed from Unit 16 the Business Centre 20, James Road Tysley Birmingham West Midlands B11 2BA to Fairgate House 205 Kings Road Tyseley Birmingham B11 2AA on 2023-02-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/11/2117 November 2021 | Total exemption full accounts made up to 2021-05-31 |
07/07/217 July 2021 | Termination of appointment of Stephen Frederick Wareham as a director on 2021-05-31 |
07/07/217 July 2021 | Notification of Nigel Henry Smith as a person with significant control on 2021-05-31 |
07/07/217 July 2021 | Termination of appointment of David Wareham as a director on 2021-05-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-20 with no updates |
21/06/2121 June 2021 | Appointment of Mr Nigel Henry Smith as a director on 2021-05-31 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA DAJAVS / 01/04/2019 |
28/12/1828 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
07/12/177 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, NO UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FREDERICK WAREHAM |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/07/1612 July 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/06/1422 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/06/1220 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/07/1120 July 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FREDERICK WAREHAM / 27/05/2010 |
25/02/1125 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA DAJAVS / 27/05/2010 |
25/02/1125 February 2011 | Annual return made up to 27 May 2010 with full list of shareholders |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM UNIT 9 SILVER END BUSINESS PARK, BRETTELL LANE BRIERLEY HILL WEST MIDLANDS DY5 3LG UNITED KINGDOM |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM 142 THURLESTONE ROAD LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 4NB ENGLAND |
23/06/0923 June 2009 | COMPANY NAME CHANGED Q A CALIBRATION LIMITED CERTIFICATE ISSUED ON 25/06/09 |
12/06/0912 June 2009 | DIRECTOR APPOINTED MS NICOLA DAJAVS |
27/05/0927 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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