CANDELISA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/09/2511 September 2025 New | Appointment of Pasquale Scornaienchi as a director on 2025-09-01 |
| 11/09/2511 September 2025 New | Termination of appointment of Guy Alexander Taylor as a director on 2025-08-29 |
| 11/09/2511 September 2025 New | Termination of appointment of Paul Chapman as a director on 2025-09-01 |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-04-30 |
| 01/04/251 April 2025 | Cessation of Guy Alexander Taylor as a person with significant control on 2016-04-06 |
| 01/04/251 April 2025 | Confirmation statement made on 2025-03-28 with updates |
| 24/03/2524 March 2025 | Appointment of Mr Paul Chapman as a director on 2025-03-24 |
| 13/03/2513 March 2025 | Appointment of Mr Stephen David Lofthouse as a director on 2025-03-12 |
| 05/10/245 October 2024 | Resolutions |
| 05/10/245 October 2024 | Memorandum and Articles of Association |
| 09/07/249 July 2024 | Termination of appointment of Thomas Woods as a director on 2024-07-08 |
| 28/05/2428 May 2024 | Satisfaction of charge 065531660001 in full |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 04/04/244 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 15/01/2415 January 2024 | Registration of charge 065531660004, created on 2024-01-12 |
| 15/01/2415 January 2024 | Registration of charge 065531660003, created on 2024-01-12 |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 09/06/239 June 2023 | Director's details changed for Mr Guy Alexander Taylor on 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/03/2328 March 2023 | Change of details for Mr Guy Alexander Taylor as a person with significant control on 2023-03-28 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 28/03/2328 March 2023 | Director's details changed for Mr Guy Alexander Taylor on 2023-03-28 |
| 21/12/2221 December 2022 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-04-02 with updates |
| 03/11/213 November 2021 | Group of companies' accounts made up to 2021-04-30 |
| 01/07/211 July 2021 | Registration of charge 065531660002, created on 2021-06-25 |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
| 30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
| 17/01/1917 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065531660001 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
| 29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 04/12/174 December 2017 | ADOPT ARTICLES 08/01/2015 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 03/05/163 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
| 08/09/158 September 2015 | REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNIT 4 WELLS ROAD BUSINESS CENTRE WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JB |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 15/06/1515 June 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
| 10/06/1510 June 2015 | PREVSHO FROM 30/09/2015 TO 30/04/2015 |
| 06/06/156 June 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 06/06/156 June 2015 | COMPANY NAME CHANGED CANDELISA PROJECTS LIMITED CERTIFICATE ISSUED ON 06/06/15 |
| 06/02/156 February 2015 | DIRECTOR APPOINTED MR DALE WALTER CHAPMAN |
| 06/02/156 February 2015 | DIRECTOR APPOINTED MR ANDREW JOHN PHILLIP |
| 02/02/152 February 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 02/02/152 February 2015 | 08/01/15 STATEMENT OF CAPITAL GBP 5000 |
| 28/10/1428 October 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 28/07/1428 July 2014 | APPOINTMENT TERMINATED, SECRETARY FRANCIS MCALEER |
| 28/07/1428 July 2014 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCALEER |
| 14/05/1414 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 23/01/1423 January 2014 | COMPANY NAME CHANGED CANDELISA LIMITED CERTIFICATE ISSUED ON 23/01/14 |
| 23/12/1323 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/04/1323 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
| 22/10/1222 October 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 03/04/123 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SHIRES HOUSE SHIRES ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EU |
| 29/06/1129 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 07/10/107 October 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL RYAN |
| 07/10/107 October 2010 | SECRETARY APPOINTED FRANCIS JOSEPH MCALEER |
| 07/10/107 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN |
| 28/07/1028 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY ALEXANDER TAYLOR / 01/07/2010 |
| 24/06/1024 June 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 06/05/096 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED SECRETARY GWECO SECRETARIES LIMITED |
| 12/06/0812 June 2008 | APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED |
| 10/06/0810 June 2008 | DIRECTOR AND SECRETARY APPOINTED PAUL DAVID RYAN |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX ENGLAND |
| 10/06/0810 June 2008 | CURREXT FROM 30/04/2009 TO 30/09/2009 |
| 10/06/0810 June 2008 | DIRECTOR APPOINTED FRANCIS JOSEPH MCALEER |
| 10/06/0810 June 2008 | DIRECTOR APPOINTED GUY ALEXANDER TAYLOR |
| 23/05/0823 May 2008 | COMPANY NAME CHANGED GWECO 397 LIMITED CERTIFICATE ISSUED ON 23/05/08 |
| 02/04/082 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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