CALING-TECH LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/12/226 December 2022 Registered office address changed from 28 Renown Way Chineham Basingstoke RG24 8XD England to 34 School Road Tilney All Saints King's Lynn PE34 4RS on 2022-12-06

View Document

06/12/226 December 2022 Change of details for Mr Clive Gwyther as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Clive Gwyther on 2022-12-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 COMPANY NAME CHANGED CISCOJUNIPER LIMITED CERTIFICATE ISSUED ON 31/10/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR CLIVE GWYTHER / 25/06/2019

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 57 COURT VIEW STONEHOUSE GL10 3PJ ENGLAND

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GWYTHER / 25/06/2019

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GWYTHER / 01/11/2017

View Document

01/11/171 November 2017 REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 2 CAYENNE PARK SWINDON SN2 2SF

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR CLIVE GWYTHER / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GWYTHER / 01/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/04/1727 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/09/1310 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/11/1210 November 2012 DISS40 (DISS40(SOAD))

View Document

09/11/129 November 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

06/11/126 November 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/07/1111 July 2011 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