- Company Overview for UK METROLOGY & CALIBRATION LTD (11518945)
- Filing history for UK METROLOGY & CALIBRATION LTD (11518945)
- People for UK METROLOGY & CALIBRATION LTD (11518945)
- Charges for UK METROLOGY & CALIBRATION LTD (11518945)
- Registers for UK METROLOGY & CALIBRATION LTD (11518945)
- More for UK METROLOGY & CALIBRATION LTD (11518945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Dec 2022 | MR01 | Registration of charge 115189450001, created on 14 December 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AA01 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 30 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Oct 2019 | EW05RSS | Members register information at 4 October 2019 on withdrawal from the public register | |
04 Oct 2019 | EW05 | Withdrawal of the members' register information from the public register | |
27 Sep 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
17 Jul 2019 | AD01 | Registered office address changed from 4 Edison Village Nottingham NG7 2RF United Kingdom to 2 Ptarmigan Place Attleborough Fields Ind Estate Nuneaton CV11 6RX on 17 July 2019 | |
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
13 May 2019 | SH01 |
Statement of capital following an allotment of shares on 11 September 2018
|
|
13 May 2019 | PSC04 | Change of details for Mr Paul Norman Bexon as a person with significant control on 7 May 2019 | |
13 May 2019 | PSC01 | Notification of Paul Norman Bexon as a person with significant control on 30 January 2019 | |
13 May 2019 | PSC07 | Cessation of Thomas Edward Barber Mawhood as a person with significant control on 30 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Wayne Stone as a director on 30 January 2019 | |
07 Feb 2019 | TM01 | Termination of appointment of Thomas Edward Barber Mawhood as a director on 30 January 2019 | |
19 Nov 2018 | AA01 | Current accounting period shortened from 31 August 2019 to 31 March 2019 |