MTS 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 |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-09 with updates |
16/05/2516 May 2025 | Appointment of Mr John William Campbell as a director on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Robert Antony Sherris as a director on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Rene Alwyn Stuart Hoyle as a director on 2025-04-04 |
11/04/2511 April 2025 | Cessation of Robert Antony Sherris as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Registered office address changed from 17 Elvington Close Billingham Cleveland TS23 3YS to Sonitus House, 5B Chelmsford Road Industrial Estate Great Dunmow Essex CM6 1HD on 2025-04-11 |
11/04/2511 April 2025 | Appointment of Ian Campbell as a secretary on 2025-04-04 |
11/04/2511 April 2025 | Notification of Campbell (Dunmow) Holdings Ltd as a person with significant control on 2025-04-04 |
11/04/2511 April 2025 | Termination of appointment of Julie Ann Sherris as a secretary on 2025-04-04 |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-09 with updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-09 with updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-09 with updates |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/01/2113 January 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH |
13/01/2113 January 2021 | DIRECTOR APPOINTED MR RENE HOYLE |
13/01/2113 January 2021 | CESSATION OF DAVID MARSH AS A PSC |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
16/10/1716 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
19/05/1619 May 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
01/03/161 March 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 |
18/05/1518 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
18/05/1518 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 18/05/2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/06/143 June 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 28/11/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/06/135 June 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
06/06/126 June 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
25/04/1225 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARSH / 01/04/2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/05/1025 May 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
17/11/0917 November 2009 | PREVEXT FROM 31/05/2009 TO 30/06/2009 |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS |
09/05/089 May 2008 | 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