CALISEN METER SERVE HOLDCO LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

23/07/2523 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Blanchard as a secretary on 2025-07-11

View Document

25/04/2525 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

02/10/242 October 2024 Full accounts made up to 2023-12-31

View Document

23/07/2423 July 2024 Satisfaction of charge 063121770002 in full

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

11/01/2411 January 2024 Change of details for Calvin Capital Uk Limited as a person with significant control on 2023-12-12

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

12/12/2312 December 2023 Certificate of change of name

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-12

View Document

20/06/2320 June 2023 Director's details changed for Mr Brandon James Rennet on 2023-05-25

View Document

16/02/2316 February 2023 Termination of appointment of Jayne Patricia Powell as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Appointment of Carolyn Blanchard as a secretary on 2023-02-16

View Document

20/01/2320 January 2023 Appointment of Mr Brandon James Rennet as a director on 2023-01-19

View Document

23/11/2223 November 2022 Appointment of Matthew James Bateman as a director on 2022-11-16

View Document

04/04/224 April 2022 Termination of appointment of David Michael Taylor as a director on 2022-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

06/07/216 July 2021 Termination of appointment of Henricus Lambertus Pijls as a director on 2021-06-30

View Document

06/07/216 July 2021 Termination of appointment of Joanne Margaret Cox as a director on 2021-06-30

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Resolutions

View Document

17/06/2117 June 2021 Statement of capital on 2021-06-17

View Document

17/06/2117 June 2021

View Document

29/07/2029 July 2020 EACH DIRECTOR AUTHORISED FOR THE PURPOSE OF SECTION 175 CA 2006 TO ACT OR CONTINUE TO ACT AS DIRECTOR/COMPANY BUSINESS 03/07/2020

View Document

29/07/2029 July 2020 REFINANCING DOCUMENTS/COMPANY BUSINESS 03/07/2020

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 063121770003

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MS JOANNE MARGARET COX

View Document

27/02/2027 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2024 February 2020 13/02/20 STATEMENT OF CAPITAL GBP 2710688

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

02/07/192 July 2019 24/05/19 STATEMENT OF CAPITAL GBP 2710687

View Document

31/12/1831 December 2018 RE-SEC 175 SUBSIDIARY-PARENT UNDERTAKINGS CO BUSINESS 10/12/2018

View Document

14/12/1814 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063121770001

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063121770002

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GIBBS

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS SARAH ANN BLACKBURN

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MR GEORGE MARTIN DONOGHUE

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN GIBSON

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR HENRICUS LAMBERTUS PIJLS

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL KING

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

21/04/1721 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063121770001

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MILTON FERNANDES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MAX HELMORE

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK CHLADEK

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 DIRECTOR APPOINTED MR ALAN ROBERT GIBSON

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 1 5TH FLOOR 1 MARSDEN STREET MANCHESTER M2 1HW M2 1HW ENGLAND

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 4TH FLOOR, 19 SPRING GARDENS MANCHESTER M2 1FB

View Document

26/11/1526 November 2015 SECRETARY APPOINTED SARAH ANN BLACKBURN

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, SECRETARY TIMOTHY GIBBS

View Document

16/09/1516 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA DELLACHA

View Document

03/08/153 August 2015 SECOND FILING FOR FORM AP01

View Document

05/07/155 July 2015 DIRECTOR APPOINTED MR SEAN LATUS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR MILTON ANTHONY FERNANDES

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADURY

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA DELLACHA / 22/07/2014

View Document

07/09/147 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/08/146 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR APPOINTED GEORGINA DELLACHA

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR TIMOTHY ROBERT GIBBS

View Document

29/07/1329 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR MAX DAVID CHARLES HELMORE

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR MARK PETER CHLADEK

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES COOPER

View Document

09/10/129 October 2012 AUDITOR'S RESIGNATION

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED MR JAMES THOMAS MACDONALD

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED MR PAUL KING

View Document

16/07/1216 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADURY / 13/02/2012

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY M&G MANAGEMENT SERVICES LIMITED

View Document

07/12/117 December 2011 SECRETARY APPOINTED TIMOTHY ROBERT GIBBS

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1114 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH

View Document

09/09/109 September 2010 COMPANY NAME CHANGED MARLIN ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 09/09/10

View Document

09/09/109 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1016 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR JAMES NIGEL SHELLEY COOPER

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERNARD LILLEY / 14/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BERNARD LILLEY / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENTON EDWARD BRADBURY / 06/10/2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR BRANDON PRATER

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR MARK CHLADEK

View Document

26/09/0826 September 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK CHLADEK

View Document

19/09/0819 September 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

19/09/0819 September 2008 NC INC ALREADY ADJUSTED 14/09/07

View Document

04/10/074 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/09/0728 September 2007 £ NC 1000/1000000 14/0

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 DIRECTOR RESIGNED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 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