CALIPRO SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-18

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Document

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

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/10/2121 October 2021 Change of details for Mr Owen Ivor Jones as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Steven Manning as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Dawn Louise Manning as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Withdrawal of a person with significant control statement on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Adele Tilley-Jones as a person with significant control on 2021-10-20

View Document

20/10/2120 October 2021 Notification of Owen Ivor Jones as a person with significant control on 2021-10-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS ADELE LOUISE TILLEY-JONES

View Document

08/09/208 September 2020 NOTIFICATION OF PSC STATEMENT ON 04/09/2020

View Document

08/09/208 September 2020 CESSATION OF OWEN IVOR JONES AS A PSC

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MANNING / 08/09/2020

View Document

08/09/208 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 08/09/2020

View Document

08/09/208 September 2020 CESSATION OF STEVEN MANNING AS A PSC

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MRS DAWN LOUISE MANNING

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 4 CHESTNUT WAY EAST GOSCOTE LEICESTER LEICESTERSHIRE LE7 3QQ ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 19/06/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN IVOR JONES / 19/06/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/07/162 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/06/1510 June 2015 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