CALMSAVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-26

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

26/09/2426 September 2024 Annual accounts for year ending 26 Sep 2024

View Accounts

05/05/245 May 2024 Micro company accounts made up to 2023-09-26

View Document

03/02/243 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

26/09/2326 September 2023 Annual accounts for year ending 26 Sep 2023

View Accounts

27/05/2327 May 2023 Accounts for a dormant company made up to 2022-09-26

View Document

02/05/232 May 2023 Registered office address changed from PO Box CH45 7QQ 93.Flat6 Penkett Road Penkett Road, Wallasey Meresyside CH45 7QQ United Kingdom to Flat 3, 93, Penkett Rd Penkett Road Wallasey CH45 7QQ on 2023-05-02

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

26/09/2226 September 2022 Annual accounts for year ending 26 Sep 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/10/218 October 2021 Appointment of Miss Rachel Siobhan Grice as a director on 2021-09-30

View Document

28/09/2128 September 2021 Termination of appointment of Irene O'shea as a director on 2021-09-15

View Document

26/09/2126 September 2021 Annual accounts for year ending 26 Sep 2021

View Accounts

23/06/2123 June 2021 Accounts for a dormant company made up to 2020-09-26

View Document

26/09/2026 September 2020 Annual accounts for year ending 26 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/19

View Document

23/02/2023 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAROLYN WESTON / 23/02/2020

View Document

23/02/2023 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FERGUSSON

View Document

23/02/2023 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW FERGUSSON / 31/05/2017

View Document

08/02/208 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

26/09/1926 September 2019 Annual accounts for year ending 26 Sep 2019

View Accounts

21/06/1921 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

26/09/1826 September 2018 Annual accounts for year ending 26 Sep 2018

View Accounts

24/06/1824 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/17

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

26/09/1726 September 2017 Annual accounts for year ending 26 Sep 2017

View Accounts

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM FLAT 4,93 FLAT 4 93 PENKETT ROAD WALLASEY MERSEYSIDE CH45 7QQ

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY IRENE O'SHEA

View Document

18/06/1718 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts for year ending 26 Sep 2016

View Accounts

08/07/168 July 2016 DIRECTOR APPOINTED MR MALCOLM GOUGH

View Document

08/07/168 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

16/02/1616 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts for year ending 26 Sep 2015

View Accounts

09/02/159 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts for year ending 23 Sep 2014

View Accounts

12/07/1412 July 2014 APPOINTMENT TERMINATED, SECRETARY ALAN LOVE

View Document

12/07/1412 July 2014 REGISTERED OFFICE CHANGED ON 12/07/2014 FROM FLAT 6 93 PENKETT ROAD WALLASEY WIRRAL MERSEYSIDE CH45 7QQ

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR MANDY LOVE

View Document

12/07/1412 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN LOVE

View Document

12/07/1412 July 2014 SECRETARY APPOINTED MISS IRENE O'SHEA

View Document

02/02/142 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/13

View Document

26/09/1326 September 2013 Annual accounts for year ending 26 Sep 2013

View Accounts

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/10/126 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE CAROLYN WESTON / 06/10/2012

View Document

06/10/126 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/12

View Document

26/09/1226 September 2012 Annual accounts for year ending 26 Sep 2012

View Accounts

13/04/1213 April 2012 DIRECTOR APPOINTED MR BARRY WILLIAM DONOHOE

View Document

31/01/1231 January 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROY WILSON

View Document

08/10/118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/11

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MRS MARGARET DOROTHY FERGUSSON

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR PETER ANDREW FERGUSSON

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RACHEL RUSSELL

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEE

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS RACHEL DOROTHY RUSSELL

View Document

30/01/1130 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOSEPH LEE / 30/01/2011

View Document

30/01/1130 January 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/10

View Document

26/02/1026 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN LOVE / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GRAHAM COGHLAN / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEE / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY JANE LOVE / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS IRENE O'SHEA / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROLYN WESTON / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARCHIBALD WILSON / 30/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ALAN LOVE / 30/01/2010

View Document

11/01/1011 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/05

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

09/02/059 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/04

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 REGISTERED OFFICE CHANGED ON 12/03/04 FROM: FLAT 4 93 PENKETT ROAD WALLASEY WIRRAL MERSEYSIDE CH45 7QQ

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: FLAT 6 93 PENKETT ROAD WALLASEY WIRRAL MERSEYSIDE CH45 7QQ

View Document

07/02/047 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 93 PENKETT ROAD WALLASEY WIRRAL MERSEYSIDE L45 7QQ

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/03

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/02

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 NEW DIRECTOR APPOINTED

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/00

View Document

13/04/0113 April 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/98

View Document

18/04/9818 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/97

View Document

02/04/982 April 1998 SECRETARY RESIGNED

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/96

View Document

10/02/9710 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 30/01/96; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/94

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/93

View Document

16/02/9416 February 1994 RETURN MADE UP TO 30/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 SECRETARY RESIGNED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 30/01/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

05/08/925 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

12/06/9112 June 1991 REGISTERED OFFICE CHANGED ON 12/06/91 FROM: 93 PENKETT ROAD WALLASEY WIRRAL MERSEYSIDE, L45 7QQ

View Document

04/04/914 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/90

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

12/03/9112 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 26/09

View Document

12/03/9112 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 31/01/90; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 EXEMPTION FROM APPOINTING AUDITORS 28/02/90

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: C/O MARITIME HOUSING ASSOCIATION LIMITED 1 DALE STREET LIVERPOOL, L2 2ET

View Document

03/12/903 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/895 April 1989 ADOPT MEM AND ARTS 020289

View Document

05/04/895 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/8923 March 1989 REGISTERED OFFICE CHANGED ON 23/03/89 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

23/03/8923 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information