INTECH 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
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

12/08/2412 August 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

26/06/1926 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/08/1830 August 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER AMANDA DU PLESSIS

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRI DU PLESSIS / 21/02/2018

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MRS JENNIFER AMANDA DU PLESSIS

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN HENRI DU PLESSIS

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRI DU PLESSIS / 01/01/2018

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BUCKLEY

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN O'MAHONY

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

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

View Accounts

06/05/166 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY FIRST INSTANCE SECRETARIAT LIMITED

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

24/09/1524 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 28/04/10 STATEMENT OF CAPITAL GBP 102

View Document

14/03/1414 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

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

View Accounts

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

13/08/1313 August 2013 28/04/10 STATEMENT OF CAPITAL GBP 102

View Document

15/03/1315 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED AIDAN O'MAHONY

View Document

26/10/1026 October 2010 DIRECTOR APPOINTED DANIEL BUCKLEY

View Document

25/05/1025 May 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

31/03/1031 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/03/103 March 2010 COMPANY NAME CHANGED DYNAMIC NET APPLICATIONS LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR JOHN HENRI DU PLESSIS

View Document

16/02/1016 February 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ALCOCK

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA WHITTAKER

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FIRST INSTANCE SECRETARIAT LIMITED / 01/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DEON WHITTAKER

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WHITTAKER / 10/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JOHN ALCOCK / 10/10/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM SOVEREIGN HOUSE 22 SHELLEYROAD WORTHING WEST SUSSEX BN11 1TU

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

29/08/0329 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/03/033 March 2003 RETURN MADE UP TO 20/02/03; NO CHANGE OF MEMBERS

View Document

28/10/0228 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 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