CALBA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

07/09/257 September 2025 NewTermination of appointment of Shelley Elizabeth Mcainsh as a secretary on 2025-09-01

View Document

18/06/2518 June 2025 Director's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17

View Document

18/06/2518 June 2025 Director's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17

View Document

17/06/2517 June 2025 Director's details changed for Stephen Mcainsh on 2025-06-17

View Document

17/06/2517 June 2025 Secretary's details changed for Mrs Shelley Elizabeth Mcainsh on 2025-06-17

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

13/04/2413 April 2024 Change of details for Mr Stephen Mcainsh as a person with significant control on 2022-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/09/233 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

10/01/1910 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 113 ST. JOHN'S ROAD EDINBURGH EH12 7SB

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

15/01/1815 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

27/07/1727 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/01/165 January 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 COMPANY NAME CHANGED COLQUHOUN INFORMATION TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 06/07/15

View Document

09/06/159 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

28/09/1428 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

28/06/1428 June 2014 REGISTERED OFFICE CHANGED ON 28/06/2014 FROM 26 FORRESTER ROAD EDINBURGH EH12 8AE UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/09/1111 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/09/106 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHELLEY ELIZABETH MCAINSH / 02/09/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAINSH / 02/09/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHELLEY MCAINSH / 02/09/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHELLEY MCAINSH / 02/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MRS SHELLEY MCAINSH

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MRS SHELLEY MCAINSH

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY SHEILA MCAINSH

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCAINSH / 17/11/2007

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 6 SOUTH LEARMONTH GARDENS EDINBURGH EH4 1EY

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 EXEMPTION FROM APPOINTING AUDITORS 29/10/97

View Document

03/11/973 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 COMPANY NAME CHANGED SOLVEIT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

24/03/9424 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 COMPANY NAME CHANGED CROYFORD LIMITED CERTIFICATE ISSUED ON 21/03/94

View Document

16/03/9416 March 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994 EXEMPTION FROM APPOINTING AUDITORS 07/03/94

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

14/03/9414 March 1994 NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: C/O UNIVERSITY OF GLASGOW 57 SOUTH PARK AVENUE GLASGOW G12 8LF

View Document

14/03/9414 March 1994 NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93 FROM: 82 MITCHELL STREET GLASGOW G1 3NA

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 SECRETARY RESIGNED

View Document

04/12/924 December 1992 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