- Company Overview for AVON-DYNAMIC CALIBRATION LIMITED (05268744)
- Filing history for AVON-DYNAMIC CALIBRATION LIMITED (05268744)
- People for AVON-DYNAMIC CALIBRATION LIMITED (05268744)
- Charges for AVON-DYNAMIC CALIBRATION LIMITED (05268744)
- More for AVON-DYNAMIC CALIBRATION LIMITED (05268744)
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 Mar 2024 | TM01 | Termination of appointment of Jale Cairney as a director on 26 February 2024 | |
18 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 | |
12 Dec 2023 | AP01 | Appointment of Mrs Jale Cairney as a director on 12 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 25 October 2023 with updates | |
09 Oct 2023 | TM02 | Termination of appointment of Suzanne Joyce Castree as a secretary on 29 September 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Jamieson Mark Castree as a director on 29 September 2023 | |
09 Oct 2023 | TM01 | Termination of appointment of Suzanne Joyce Castree as a director on 29 September 2023 | |
09 Oct 2023 | AP01 | Appointment of Ms Joanne Spick as a director on 29 September 2023 | |
09 Oct 2023 | AP01 | Appointment of Mr Yvo Jansen as a director on 29 September 2023 | |
09 Oct 2023 | PSC07 | Cessation of Suzanne Joyce Castree as a person with significant control on 29 September 2023 | |
09 Oct 2023 | PSC07 | Cessation of Jamieson Mark Castree as a person with significant control on 29 September 2023 | |
09 Oct 2023 | PSC02 | Notification of Nmi Metrology Uk Holdco Limited as a person with significant control on 29 September 2023 | |
09 Oct 2023 | MR04 | Satisfaction of charge 052687440004 in full | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | RP04AR01 | Second filing of the annual return made up to 25 October 2009 | |
25 Oct 2022 | CS01 | 25/10/22 Statement of Capital gbp 200 | |
06 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 25 October 2021 with updates | |
02 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with updates | |
06 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2019 | AD01 | Registered office address changed from , Unit 2 the Old Mill, Chapel Lane, Warmley, Bristol, BS15 4NQ to Unit 1 the Old Mill, Chapel Lane Warmley Bristol City of Bristol BS15 4NQ on 18 November 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
05 Sep 2019 | MR01 | Registration of charge 052687440004, created on 29 August 2019 | |
23 Aug 2019 | MR04 | Satisfaction of charge 1 in full |