This company is commonly known as Calibration Solutions Limited. The company was founded 17 years ago and was given the registration number 06164530. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 7 Albion Place, Doncaster, South Yorkshire, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | CALIBRATION SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 06164530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Albion Place, Doncaster, South Yorkshire, DN1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Albion Place, Doncaster, England, DN1 2EG | Corporate Secretary | 16 March 2007 | Active |
24 Arklow Road, Intake, Doncaster, DN2 5LE | Director | 01 December 2008 | Active |
7, Albion Place, Doncaster, United Kingdom, DN1 2EG | Corporate Director | 16 March 2007 | Active |
Mr Michael Paul Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Address | : | 7 Albion Place, South Yorkshire, DN1 2EG |
Nature of control | : |
|
Mrs Jeanette Wendy Naylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Address | : | 7 Albion Place, South Yorkshire, DN1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-01 | Gazette | Gazette filings brought up to date. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-09-30 | Accounts | Change account reference date company previous extended. | Download |
2021-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-01 | Accounts | Change account reference date company current shortened. | Download |
2020-05-20 | Officers | Change corporate director company with change date. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-30 | Officers | Change corporate secretary company with change date. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.