CALLISTO COMPUTING LIMITED

Company Documents

DateDescription
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

04/06/254 June 2025 Application to strike the company off the register

View Document

14/04/2514 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

24/01/2324 January 2023 Secretary's details changed for Power Secretaries Limited on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-01-24

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/10/2112 October 2021 Secretary's details changed for Power Secretaries Limited on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA HYDE

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HYDE

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 28/05/2015

View Document

19/05/1519 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 19/03/2015

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 11/05/2015

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 13/05/2015

View Document

18/05/1518 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 30/04/2015

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

11/05/1511 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 24/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LIMITED / 11/12/2014

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HYDE / 15/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 29/04/2013

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HYDE / 29/04/2013

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 29/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HYDE / 29/11/2012

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 PREVSHO FROM 31/05/2011 TO 31/03/2011

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1126 February 2011 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

26/02/1126 February 2011 REGISTERED OFFICE CHANGED ON 26/02/2011 FROM C/O BERRYWOOD THE STUDIO WINTERSHILL HALL DURLEY SOUTHAMPTON HAMPSHIRE SO32 2AL UNITED KINGDOM

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HYDE / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE HYDE / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HYDE / 01/01/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM MEADOWS EDGE WEAVERS GREEN DENVILLES HAVANT HAMPSHIRE PO9 2PY

View Document

02/06/092 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM MEADOWS EDGE WEAVERS GREEN DENVILLES HAVANT HAMPSHIRE PO9 2PY

View Document

15/05/0815 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HYDE / 01/05/2008

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICOLA HYDE / 01/05/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM: C/O T T ACCOUNTANCY SERVICES THE OLD TAVERN, MARKET SQUARE PETWORTH WEST SUSSEX GU28 0AH

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 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