CALLUND CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

05/09/255 September 2025 NewAppointment of Mrs Catherine Mary-Anne Blades as a secretary on 2025-09-01

View Document

05/09/255 September 2025 NewTermination of appointment of Philip William Bond as a secretary on 2025-09-01

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Director's details changed for Ms Ssanyu Rosemary Nantambi Amiri on 2024-04-19

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Director's details changed for Mrs Laura Jane Llewellyn-Jones on 2023-07-31

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Cessation of Nicholas Gavin Silver as a person with significant control on 2023-04-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

01/02/231 February 2023 Appointment of Mr Peter David Gordon Tompkins as a director on 2022-11-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 DIRECTOR APPOINTED MS SSANYU ROSEMARY NANTAMBI AMIRI

View Document

01/08/191 August 2019 DIRECTOR APPOINTED MRS LAURA JANE LLEWELLYN-JONES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SILVER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHIAS REINER ZEEB / 23/06/2016

View Document

16/05/1616 May 2016 DIRECTOR APPOINTED LOUISE MARGARET PRYOR

View Document

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED KENNETH BRUCE DONALDSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 3 BOULTERS CLOSE MAIDENHEAD BERKSHIRE SL6 8TL ENGLAND

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MRS CATHERINE MARY-ANNE BLADES

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID CALLUND

View Document

06/05/136 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/07/1218 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/06/1215 June 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRED CALLUND / 01/01/2011

View Document

10/06/1110 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 REGISTERED OFFICE CHANGED ON 25/02/2011 FROM FOUNTAIN COURT 28-32 FRANCES ROAD WINDSOR BERKSHIRE SL4 3AA

View Document

06/05/106 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MATTHIAS REINER ZEEB

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BOND / 25/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRED CALLUND / 25/04/2010

View Document

30/04/1030 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MR NICHOLAS SILVER

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CALLUND / 20/04/2008

View Document

28/02/0828 February 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: TELEPORT HOUSE, THE POUND COOKHAM BERKSHIRE SL6 9QE

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: TELEPORT HOUSE THE POUND COOK HAM BERKSHIRE SL6 9QE

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 2ND FLOOR BROCK HOUSE 57 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JT

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

13/03/0113 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 £ IC 100000/85000 23/06/00 £ SR 15000@1=15000

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 57 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1JT

View Document

24/08/0024 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 35 ST LUKES ROAD MAIDENHEAD BERKSHIRE SL6 7DN

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 ADOPTARTICLES10/03/00

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 £ NC 50000/100000 28/02/98

View Document

29/04/9829 April 1998 NC INC ALREADY ADJUSTED 28/12/95

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

06/02/976 February 1997 SECRETARY RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: OVEYS FARM COOKHAM BERKSHIRE SL6 9SQ

View Document

21/08/9521 August 1995 LOCATION OF DEBENTURE REGISTER

View Document

21/08/9521 August 1995 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/9512 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 882R,AMENDS FORM RECEIVED 040295

View Document

21/06/9521 June 1995 RETURN MADE UP TO 25/04/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 RETURN MADE UP TO 25/04/93; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/05/9412 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/931 June 1993 DIRECTOR RESIGNED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 COMPANY NAME CHANGED COMMONWEALTH & COMMUNITY CONSULT ANTS LIMITED CERTIFICATE ISSUED ON 02/04/93

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9230 April 1992 £ NC 10000/50000 01/07/90

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/902 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/05/902 May 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/8913 January 1989 SECRETARY RESIGNED

View Document

20/12/8820 December 1988 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