CALIPRO SOFTWARE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/03/2519 March 2025 | Confirmation statement made on 2025-03-18 with updates |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2025-03-18 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-06-30 |
28/12/2328 December 2023 | Registered office address changed from 9 De Montfort Street Leicester LE1 7GE England to Unit 8 the Courtyard Gaulby Lane Stoughton Leicestershire LE2 2FL on 2023-12-28 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
18/04/2318 April 2023 | Registered office address changed from West Walk House 99, Princess Road East Leicester LE1 7LF England to 9 De Montfort Street Leicester LE1 7GE on 2023-04-18 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/05/224 May 2022 | Total exemption full accounts made up to 2021-06-30 |
21/10/2121 October 2021 | Change of details for Mr Owen Ivor Jones as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Notification of Steven Manning as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Notification of Dawn Louise Manning as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Withdrawal of a person with significant control statement on 2021-10-20 |
20/10/2120 October 2021 | Notification of Adele Tilley-Jones as a person with significant control on 2021-10-20 |
20/10/2120 October 2021 | Notification of Owen Ivor Jones as a person with significant control on 2021-10-20 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
17/03/2117 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | DIRECTOR APPOINTED MRS ADELE LOUISE TILLEY-JONES |
08/09/208 September 2020 | NOTIFICATION OF PSC STATEMENT ON 04/09/2020 |
08/09/208 September 2020 | CESSATION OF OWEN IVOR JONES AS A PSC |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANNING / 08/09/2020 |
08/09/208 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 08/09/2020 |
08/09/208 September 2020 | CESSATION OF STEVEN MANNING AS A PSC |
08/09/208 September 2020 | DIRECTOR APPOINTED MRS DAWN LOUISE MANNING |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 4 CHESTNUT WAY EAST GOSCOTE LEICESTER LEICESTERSHIRE LE7 3QQ ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 19/06/2018 |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 19/06/2018 |
19/06/1819 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/07/162 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1510 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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