CALIBRE SEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

14/07/2514 July 2025 Purchase of own shares.

View Document

24/06/2524 June 2025 Cancellation of shares. Statement of capital on 2025-06-10

View Document

15/05/2515 May 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

16/01/2516 January 2025 Purchase of own shares.

View Document

16/01/2516 January 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

13/01/2513 January 2025 Termination of appointment of Simon Owen as a director on 2024-12-10

View Document

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

View Accounts

30/10/2430 October 2024 Second filing of a statement of capital following an allotment of shares on 2021-03-30

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

15/04/2415 April 2024 Termination of appointment of Peter Gillick as a director on 2024-04-10

View Document

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

View Accounts

19/10/2319 October 2023 Director's details changed for Mr Peter Gillick on 2023-10-19

View Document

21/07/2321 July 2023 Director's details changed for Mr Matthew Joss Finlay on 2023-07-21

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

03/04/233 April 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

25/04/2225 April 2022 Director's details changed for Mr Peter Gillick on 2022-04-25

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

01/04/211 April 2021 Statement of capital following an allotment of shares on 2021-03-30

View Document

08/02/218 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 ADOPT ARTICLES 08/01/2020

View Document

15/12/1915 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 7.9

View Document

12/11/1912 November 2019 CESSATION OF MARK JOHN LYONS AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF PSC STATEMENT ON 12/11/2019

View Document

12/11/1912 November 2019 CESSATION OF MATTHEW JOSS FINLAY AS A PSC

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

12/11/1912 November 2019 CESSATION OF SIMON OWEN AS A PSC

View Document

12/11/1912 November 2019 CESSATION OF RICHARD JAMES ROBINSON AS A PSC

View Document

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

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PETER GILLICK

View Document

13/12/1813 December 2018 ADOPT ARTICLES 26/11/2018

View Document

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

View Accounts

29/10/1829 October 2018 29/10/18 STATEMENT OF CAPITAL GBP 7.8

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

25/01/1825 January 2018 11/01/18 STATEMENT OF CAPITAL GBP 6.30

View Document

18/01/1818 January 2018 11/12/17 STATEMENT OF CAPITAL GBP 6.10

View Document

29/12/1729 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROBINSON / 18/12/2017

View Document

14/12/1714 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROBINSON / 10/01/2017

View Document

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

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OWEN / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LYONS / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROBINSON / 29/06/2016

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSS FINLAY / 29/06/2016

View Document

17/05/1617 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM VICTORIA WHARF 4 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4BA

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

22/10/1422 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROBINSON / 19/02/2014

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 7 EVANS BUSINESS CENTRE BURLEY HILL TRADING ESTATE LEEDS WEST YORKSHIRE LS4 2PU

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OWEN / 19/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LYONS / 19/02/2014

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSS FINLAY / 19/02/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 SECOND FILING WITH MUD 20/10/13 FOR FORM AR01

View Document

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

View Accounts

23/10/1323 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/12/124 December 2012 DIRECTOR APPOINTED SIMON OWEN

View Document

27/11/1227 November 2012 SUB-DIVISION 31/10/12

View Document

20/11/1220 November 2012 ADOPT ARTICLES 31/10/2012

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSS FINLAY / 30/06/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ROBINSON / 16/05/2012

View Document

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN LYONS / 30/03/2012

View Document

24/01/1224 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM, 10/12 THE GROVE, ILKLEY, WEST YORKSHIRE, LS29 9EG, ENGLAND

View Document

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOSS FINLAY / 01/03/2011

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HARRIS

View Document

11/02/1011 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 6

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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