MP CALIBRATION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

08/01/258 January 2025 Termination of appointment of Mark Nigel Lester as a secretary on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Martyn Jon Yeoman as a director on 2024-12-31

View Document

08/01/258 January 2025 Termination of appointment of Mark Nigel Lester as a director on 2024-12-31

View Document

08/01/258 January 2025 Cessation of Martyn Jon Yeoman as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Cessation of Mark Nigel Lester as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Notification of Torus Technology Group Limited as a person with significant control on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr John Russell Weyers as a director on 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr Barry Robert Lyon as a director on 2024-12-31

View Document

03/12/243 December 2024 Satisfaction of charge 048159900001 in full

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/11/198 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JON YEOMAN / 11/07/2018

View Document

19/07/1819 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK NIGEL LESTER / 11/07/2018

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/07/1527 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 46 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7QG

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048159900001

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/01/127 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NIGEL LESTER / 30/06/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / YEOMAN MARTYN JON / 30/06/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 46 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7NP UNITED KINGDOM

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SUITE A1 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6JL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: SUITE F6 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6JL

View Document

23/10/0323 October 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/04/04

View Document

16/10/0316 October 2003 REGISTERED OFFICE CHANGED ON 16/10/03 FROM: SUITE F6 ROMANY CENTRE HOLTON HEATH POOLE DORSET BH16 6YL

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 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