CALON SOLUTIONS LIMITED

Company Documents

DateDescription
30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM C/O R J FRANCIS & CO FRANKLIN HOUSE COMMERCIAL ROAD HEREFORD HR1 2AZ

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/04/1619 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/04/158 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/11/1420 November 2014 01/09/14 STATEMENT OF CAPITAL GBP 100

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH SMITH

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOX / 02/07/2014

View Document

02/04/142 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 CURREXT FROM 31/03/2014 TO 31/08/2014

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM 33 GEORGINA AVENUE ST JOHN'S WORCESTER WR2 4LP UNITED KINGDOM

View Document

24/04/1324 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 99

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PAUL WHITCOMBE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR KENNETH PAUL SMITH

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PETER BOX

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

28/03/1328 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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