CALTECH I.T. LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

01/02/221 February 2022 Register inspection address has been changed from Wyre House Cartmell Lane Nateby Preston PR3 0LU England to Wyre House Cartmell Lane Nateby Preston PR3 0LU

View Document

01/02/221 February 2022 Register inspection address has been changed from Wyre House Cartmell Lane Nateby Preston PR3 0LU England to Wyre House Cartmell Lane Nateby Preston PR3 0LU

View Document

01/02/221 February 2022 Register inspection address has been changed from C/O Caltech It Ltd Unit 66 Bbtc Grange Rd Batley West Yorkshire WF17 6ER United Kingdom to Wyre House Cartmell Lane Nateby Preston PR3 0LU

View Document

01/02/221 February 2022 Registered office address changed from Unit 66 Batley Technology Centre Grange Road Batley West Yorkshire WF17 6ER to Wyre House Cartmell Lane Nateby Preston PR3 0LU on 2022-02-01

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

20/12/1920 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY POOLE

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR ANTHONY POOLE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CALLAGHAN

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

05/03/195 March 2019 CESSATION OF PHILIP CALLAGHAN AS A PSC

View Document

05/03/195 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURE SYNERGY GROUP LIMITED

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CALLAGHAN

View Document

05/03/195 March 2019 SECRETARY APPOINTED MR ANTHONY POOLE

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, SECRETARY SUZANNE CALLAGHAN

View Document

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

View Accounts

06/09/186 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/02/165 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 SAIL ADDRESS CHANGED FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CALLAGHAN / 10/03/2011

View Document

10/03/1110 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/03/102 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: UNITS 20-21 BUSINESS AND TECHNOLOGY CENTRE GRANGE ROAD BATLEY WEST YORKSHIRE WF17 6ER

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: JOHN GORDON WALTON & CO YORKSHIRE HOUSE GREEK STREET LEEDS LS1 5ST

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

03/04/993 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/02/9924 February 1999 COMPANY NAME CHANGED CALTEC I.T. LIMITED CERTIFICATE ISSUED ON 25/02/99

View Document

26/01/9926 January 1999 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