CALEROTECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewCurrent accounting period extended from 2025-05-31 to 2025-11-30

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

11/12/2311 December 2023 Registered office address changed from Unit a 101 Abercorn Street Paisley PA3 4AT Scotland to Unit Dg3 101 Abercorn Street Paisley PA3 4AT on 2023-12-11

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-05-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

29/11/2129 November 2021 Change of details for Mr Jason Brown as a person with significant control on 2020-06-01

View Document

09/11/219 November 2021 Registered office address changed from 19 Ben Alder Drive Paisley PA2 7NP Scotland to Unit a 101 Abercorn Street Paisley PA3 4AT on 2021-11-09

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES

View Document

14/10/2014 October 2020 CESSATION OF CHRISTOPHER CONNELL AS A PSC

View Document

14/10/2014 October 2020 PSC'S CHANGE OF PARTICULARS / MR JASON BROWN / 15/03/2019

View Document

04/10/204 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONNELL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM 14 NETHERDALE DRIVE PAISLEY PA1 3DA UNITED KINGDOM

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER CONNELL

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR LISA BROWN

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR JASON BROWN

View Document

13/05/1713 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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