CAL ENTERPRISE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Previous accounting period shortened from 2023-08-30 to 2023-04-30

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Current accounting period shortened from 2022-08-31 to 2022-08-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

12/07/2312 July 2023 Director's details changed for Mrs Elizabeth Ann Kirby on 2023-01-23

View Document

12/07/2312 July 2023 Secretary's details changed for Mrs Elizabeth Ann Kirby on 2023-01-23

View Document

12/07/2312 July 2023 Director's details changed for Mr Clifford Ian Kirby on 2023-01-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Registered office address changed from C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to 15a Tiger Court Kings Business Park Kings Drive Knowsley L34 1BH on 2023-01-24

View Document

09/11/229 November 2022 Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-09

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

09/08/219 August 2021 Current accounting period extended from 2021-07-31 to 2021-08-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048037840003

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

14/07/2014 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048037840001

View Document

01/08/191 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048037840002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIRBY / 06/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD IAN KIRBY / 06/04/2018

View Document

11/04/1811 April 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIRBY / 06/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD IAN KIRBY / 06/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIRBY / 06/04/2018

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/12/1611 December 2016 ADOPT ARTICLES 24/11/2016

View Document

11/07/1611 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 048037840001

View Document

24/06/1624 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/15

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANN KIRBY / 18/06/2015

View Document

17/06/1517 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/12/1415 December 2014 PREVEXT FROM 30/06/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 DIRECTOR APPOINTED MRS ELIZABETH ANN KIRBY

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11

View Document

20/06/1220 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM C/O LONSDALE & MARSH FIFTH FLOOR ORLEANS HOUSE EDMUND STREET LIVERPOOL L3 9NG

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD IAN KIRBY / 18/06/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN KIRBY / 18/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: 26 EASTMEAD, AUGHTON ORMSKIRK LANCASHIRE L39 5ES

View Document

18/06/0318 June 2003 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