CALDER SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/05/2120 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/05/2027 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/03/1913 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/06/1828 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046570250004

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046570250003

View Document

09/05/169 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046570250002

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/02/1617 February 2016 SAIL ADDRESS CHANGED FROM: C/O C/O BROSNANS BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ ENGLAND

View Document

17/02/1617 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA COOK

View Document

10/02/1610 February 2016 SECRETARY APPOINTED MRS RACHEL COOK

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED MRS RACHEL COOK

View Document

04/12/154 December 2015 REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 8A CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE

View Document

03/12/153 December 2015 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COOK / 02/12/2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON COOK / 02/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON COOK / 26/08/2015

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/02/1520 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/02/1328 February 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COOK / 05/02/2013

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON COOK / 05/02/2013

View Document

27/02/1327 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/02/1327 February 2013 SAIL ADDRESS CHANGED FROM: 8A CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE ENGLAND

View Document

27/02/1327 February 2013 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

27/02/1327 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/02/129 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/02/129 February 2012 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COOK / 05/02/2012

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON COOK / 05/02/2012

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/02/105 February 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/02/105 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BARBARA COOK / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PEARSON COOK / 05/02/2010

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 2 BARNSLEY ROAD WAKEFIELD WEST YORKSHIRE WF1 3BW

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

25/10/0725 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/10/06

View Document

09/07/079 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 REGISTERED OFFICE CHANGED ON 11/03/07 FROM: C/O BEAUMONT SPENCER CROSS STREET CHAMBERS CROSS STREET WAKEFIELD WF1 3BW

View Document

08/11/068 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

04/03/034 March 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 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