CALMONT PROJECT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
30/08/2430 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
28/07/2328 July 2023 | Termination of appointment of Benjamin Duncan Hall as a director on 2023-07-24 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
01/06/231 June 2023 | Registered office address changed from Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ to Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB on 2023-06-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Director's details changed for Mr Graham John Brooker on 2023-03-02 |
23/02/2323 February 2023 | Confirmation statement made on 2023-01-24 with updates |
20/05/2220 May 2022 | Micro company accounts made up to 2022-03-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/05/203 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
13/12/1813 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
23/10/1723 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
10/11/1610 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/03/156 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
06/03/156 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MYDDLETON / 06/03/2015 |
06/03/156 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MYDDLETON / 06/03/2015 |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/02/1411 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | FIRST GAZETTE |
21/05/1221 May 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | DIRECTOR APPOINTED MR BENJAMIN DUNCAN HALL |
22/09/1122 September 2011 | PREVEXT FROM 31/12/2010 TO 31/03/2011 |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM BANK CHAMBERS 20 NORTH STREET LEATHERHEAD KT22 7AS |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR GRAHAM JOHN BROOKER |
14/04/1114 April 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MYDDLETON |
01/02/111 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/03/096 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
18/08/0818 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
15/07/0815 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 |
01/07/081 July 2008 | PREVSHO FROM 31/01/2008 TO 31/12/2007 |
04/04/074 April 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
14/02/0614 February 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
24/01/0624 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/01/0624 January 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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