CALTON SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

22/04/2522 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

22/01/2522 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

01/02/231 February 2023 Registered office address changed from 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England to 119 Rochdale Road Milnrow Rochdale OL16 4DU on 2023-02-01

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Director's details changed for Mr Edward Robert Thompson on 2022-10-12

View Document

10/10/2210 October 2022 Change of details for Mrs Julie Thompson as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mrs Julie Margaret Thompson on 2022-10-10

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England to 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL on 2021-12-20

View Document

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 21 HARE HILL ROAD LITTLEBOROUGH OL15 9AD ENGLAND

View Document

30/01/2030 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE MARGARET THOMPSON / 24/01/2020

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ ENGLAND

View Document

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIE MARGARET THOMPSON / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE THOMPSON / 13/03/2018

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM MULHOLLAND SPENCE 69 MILNROW ROAD SHAW GTR MANCHESTER OL2 8AL

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/04/1428 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 142 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4NX

View Document

31/05/1331 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR LESLIE CHADWICK

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 DIRECTOR APPOINTED MR EDWARD ROBERT THOMPSON

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

31/05/1131 May 2011 20/04/11 STATEMENT OF CAPITAL GBP 51

View Document

21/04/1121 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED JULIE MARGARET THOMPSON

View Document

29/10/1029 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 50

View Document

29/10/1029 October 2010 26/10/10 STATEMENT OF CAPITAL GBP 51

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ONLINE NOMINEES LIMITED

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH UNITED KINGDOM

View Document

19/04/1019 April 2010 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