T E R CALIBRATION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 New | Accounts for a small company made up to 2024-12-31 |
09/06/259 June 2025 New | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-05 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-04-30 |
20/05/2420 May 2024 | Withdrawal of a person with significant control statement on 2024-05-20 |
20/05/2420 May 2024 | Notification of Testo Industrial Services Ltd as a person with significant control on 2024-05-15 |
16/05/2416 May 2024 | Appointment of Mr Raimund Föhrenbacher as a director on 2024-05-15 |
16/05/2416 May 2024 | Termination of appointment of Alastair Ralph Aubrey Slinn as a director on 2024-05-15 |
16/05/2416 May 2024 | Termination of appointment of Stephen Hibbert as a director on 2024-05-15 |
16/05/2416 May 2024 | Termination of appointment of Leslie John Finnen as a director on 2024-05-15 |
16/05/2416 May 2024 | Termination of appointment of Pauline Joyce Benson as a director on 2024-05-15 |
16/05/2416 May 2024 | Registered office address changed from Unit 1 Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4AU to Stanley House Monk Sherborne Road Ramsdell Tadley Hampshire RG26 5PR on 2024-05-16 |
16/05/2416 May 2024 | Appointment of Mr Paul David Jordan as a director on 2024-05-15 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
17/01/2417 January 2024 | Satisfaction of charge 1 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
22/01/1922 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
27/04/1527 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/04/1429 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
17/02/1417 February 2014 | 02/01/14 STATEMENT OF CAPITAL GBP 100 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 2 PEEL LANE ASTLEY TYLDESLEY MANCHESTER LANCASHIRE M29 7QX UNITED KINGDOM |
28/05/1328 May 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/10/1212 October 2012 | 11/04/11 STATEMENT OF CAPITAL GBP 90 |
04/05/124 May 2012 | DIRECTOR APPOINTED MS PAULINE JOYCE BENSON |
04/05/124 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
04/05/124 May 2012 | DIRECTOR APPOINTED MR LESLIE JOHN FINNEN |
04/05/124 May 2012 | DIRECTOR APPOINTED MR ALASTAIR RALPH AUBREY SLINN |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SLINN |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR PAULINE BENSON |
16/04/1216 April 2012 | DIRECTOR APPOINTED STEPHEN HIBBERT |
11/07/1111 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, DIRECTOR LESLIE FINNEN |
08/04/118 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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