CALIBRE SECURED NETWORKS LTD

Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

06/01/256 January 2025 Confirmation statement made on 2024-07-05 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2022-06-30

View Document

06/01/256 January 2025 Micro company accounts made up to 2023-06-30

View Document

06/01/256 January 2025 Confirmation statement made on 2023-07-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

21/06/2321 June 2023 Compulsory strike-off action has been suspended

View Document

15/06/2315 June 2023 Registered office address changed from 2 Dally Mews Newcastle upon Tyne Tyne and Wear NE3 5RT England to Hadrian House Beaminster Way East Newcastle upon Tyne NE3 2ER on 2023-06-15

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to 2 Dally Mews Newcastle upon Tyne Tyne and Wear NE3 5RT on 2023-02-01

View Document

31/01/2331 January 2023 Director's details changed for Mr David Campbell Mcpherson on 2023-01-31

View Document

14/10/2214 October 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/10/2124 October 2021 Termination of appointment of Robert Turnbull as a director on 2021-10-08

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

02/07/212 July 2021 Current accounting period shortened from 2020-07-04 to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 DIRECTOR APPOINTED MR DAVID CAMPBELL MCPHERSON

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 85-86 HOWARD STREET NORTH SHIELDS TYNE AND WEAR NE30 1AF ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR CHARLES STEPHEN COWIE

View Document

17/03/2017 March 2020 CESSATION OF ROB TURNBULL AS A PSC

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELIUS GROUP LIMITED

View Document

19/08/1919 August 2019 04/07/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CESSATION OF KAREN NELSON AS A PSC

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN NELSON

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN NELSON

View Document

05/07/195 July 2019 CESSATION OF STEVEN JAMES NELSON AS A PSC

View Document

05/07/195 July 2019 PREVEXT FROM 30/04/2019 TO 04/07/2019

View Document

05/07/195 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROB TURNBULL

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR ROBERT TURNBULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

04/07/194 July 2019 Annual accounts for year ending 04 Jul 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN NELSON / 24/11/2018

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KAREN NELSON / 09/06/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES NELSON / 09/06/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 85-86 HOWARD STREET HOWARD STREET NORTH SHIELDS NE30 1AF UNITED KINGDOM

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM THE CORE BATH LANE SCIENCE CENTRAL NEWCASTLE UPON TYNE NE4 5TF

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 TERMINATE DIR APPOINTMENT

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHAUN PHILLIPS

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE

View Document

17/06/1417 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM I6 6-8 CHARLOTTE SQUARE NEWCASTLE UPON TYNE NE1 4XF UNITED KINGDOM

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR SHAUN THOMAS PHILLIPS

View Document

01/08/131 August 2013 DIRECTOR APPOINTED STEVEN JAMES NELSON

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN NELSON

View Document

30/04/1230 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

22/02/1122 February 2011 COMPANY NAME CHANGED TIDAL TECHNOLOGY (NORTH EAST) LIMITED CERTIFICATE ISSUED ON 22/02/11

View Document

07/02/117 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM 5 WINDSOR ROAD WHITLEY BAY TYNE AND WEAR NE25 8EE UNITED KINGDOM

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL NELSON

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS KAREN NELSON

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NELSON / 18/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 8 SOUTHCLIFF WHITLEY BAY TYNE AND WEAR NE26 2PB UNITED KINGDOM

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES NELSON / 04/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES NELSON / 04/05/2010

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR KAREN NELSON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR PAUL JAMES NELSON

View Document

17/10/0817 October 2008 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NELSON / 15/10/2008

View Document

17/10/0817 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN NELSON / 15/10/2008

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM 1 ALN COURT ELLINGTON MORPETH NORTHUMBERLAND NE61 5LR UNITED KINGDOM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN NELSON

View Document

18/04/0818 April 2008 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