CALCO PAPER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/02/2320 February 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Satisfaction of charge 1 in full

View Document

17/02/2217 February 2022 Satisfaction of charge 2 in part

View Document

17/02/2217 February 2022 Satisfaction of charge 3 in full

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038239600006

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT 3 TREEFIELD INDUSTRIAL ESTATE GILDERSOME LEEDS WEST YORKSHIRE LS27 7JU ENGLAND

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT 6 SCHOOL CLOSE NEWQUAY CORNWALL TR7 3EN ENGLAND

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 6 SCHOOL CLOSE NEWQUAY CORNWALL ENGLAND

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM UNIT 6 CARN BREA BUSINESS PARK BARNCOOSE REDRUTH CORNWALL TR15 3RR ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 232 HENVER ROAD NEWQUAY CORNWALL TR7 3EH

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/03/168 March 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

22/12/1522 December 2015 06/08/13 FULL LIST AMEND

View Document

08/12/158 December 2015 06/08/11 FULL LIST AMEND

View Document

08/12/158 December 2015 06/08/12 FULL LIST AMEND

View Document

08/12/158 December 2015 06/08/14 FULL LIST AMEND

View Document

08/12/158 December 2015 06/08/15 FULL LIST AMEND

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN STEAD / 01/08/2011

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW STEAD / 06/08/2011

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN CALLAGHAN / 01/09/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, 232 HENVER ROAD, NEWQUAY, CORNWALL, TR7 3EH, ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, 232 HENVER ROAD, HENVER ROAD, NEWQUAY, CORNWALL, TR7 3EH, ENGLAND

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM, 1 CARR STREET, LIVERSEDGE, WEST YORKSHIRE, WF15 6EE

View Document

22/10/1322 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038239600006

View Document

07/06/137 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038239600005

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

12/11/1212 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEAD / 01/01/2011

View Document

22/09/1122 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 ARTICLES OF ASSOCIATION

View Document

19/04/1119 April 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1119 April 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1017 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN STEAD / 06/08/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/10/096 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: UNIT 1 CARR STREET, LIVERSEDGE, WEST YORKSHIRE, WF15 6EE

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: TORNADO HOUSE, HIGH STREET, HECKMONDWIKE, WEST YORKSHIRE WF16 0DL

View Document

23/12/0423 December 2004 REGISTERED OFFICE CHANGED ON 23/12/04 FROM: 272 CROSSLEY LANE, MIRFIELD, WEST YORKSHIRE WF14 0NR

View Document

23/12/0423 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: 24-40 PONTEFRACT LANE, LEEDS, WEST YORKSHIRE LS9 8HY

View Document

25/03/0225 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

19/08/9919 August 1999 REGISTERED OFFICE CHANGED ON 19/08/99 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 SECRETARY RESIGNED

View Document

06/08/996 August 1999 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