TEST INSTRUMENT CALIBRATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Mark Robert Hodgson on 2025-08-04

View Document

04/08/254 August 2025 NewChange of details for Mr Mark Robert Hodgson as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 NewRegistered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to Unit 12 Luddite Way Business Park Rawfolds Way Cleckheaton West Yorkshire BD19 5DQ on 2025-08-04

View Document

04/08/254 August 2025 NewDirector's details changed for Mr Steve Kenneth Hayes on 2025-08-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/01/2314 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 01/02/18 STATEMENT OF CAPITAL GBP 270

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT HODGSON

View Document

20/02/1920 February 2019 CESSATION OF NEIL JOHN PEACOCK AS A PSC

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

20/02/1920 February 2019 01/02/18 STATEMENT OF CAPITAL GBP 370

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PEACOCK

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067885000001

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN PEACOCK / 18/03/2017

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR GLORIA HAYES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARK ROBERT HODGSON

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PEACOCK / 28/07/2017

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE KENNETH HAYES / 28/07/2017

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL JOHN PEACOCK / 28/07/2017

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE HODGSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM BARCLAYS BANK CHAMBERS 2 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 5AA

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HODGSON / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE KENNETH HAYES / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HODGSON / 18/03/2017

View Document

18/03/1718 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN PEACOCK / 18/03/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

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

View Document

01/02/161 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR STEVEN HAYES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SHARES ALLOTMENT 31/10/2011

View Document

19/03/1219 March 2012 31/10/11 STATEMENT OF CAPITAL GBP 170

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MILLARD

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR PAUL MILLARD

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NOUTCH

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID NOUTCH

View Document

26/01/1126 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/07/1028 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/1027 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 150

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLORIA PEARL HAYES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE HODGSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA PEARL HAYES / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE HODGSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE NOUTCH / 15/01/2010

View Document

15/01/1015 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WAYNE NOUTCH / 15/01/2010

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED NEIL JOHN PEACOCK

View Document

12/01/0912 January 2009 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