CALDON CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 094008730002, created on 2025-04-25

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/03/2518 March 2025 Satisfaction of charge 094008730001 in full

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

16/01/2516 January 2025 Change of details for Ms Insa Winkelbrandt as a person with significant control on 2024-08-20

View Document

16/01/2516 January 2025 Director's details changed for Mr Adrian Savage on 2024-08-20

View Document

16/01/2516 January 2025 Director's details changed for Ms Insa Winkelbrandt on 2024-08-20

View Document

16/01/2516 January 2025 Change of details for Mr Adrian Savage as a person with significant control on 2024-08-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Registered office address changed from 22 Harrowby Drive Newcastle Staffordshire ST5 3JE England to 19 High Street Eccleshall Stafford Staffordshire ST21 6BW on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Ms Insa Winkelbrandt on 2024-05-28

View Document

05/06/245 June 2024 Change of details for Ms Insa Winkelbrandt as a person with significant control on 2024-05-28

View Document

05/06/245 June 2024 Change of details for Mr Adrian Savage as a person with significant control on 2024-05-28

View Document

05/06/245 June 2024 Director's details changed for Mr Adrian Savage on 2024-05-28

View Document

23/04/2423 April 2024 Appointment of Mr Adrian Savage as a director on 2024-01-19

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

25/02/2325 February 2023 Director's details changed for Ms Insa Winkelbrandt on 2023-01-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

19/02/2319 February 2023 Change of details for Mr Adrian Savage as a person with significant control on 2023-01-01

View Document

19/02/2319 February 2023 Change of details for Ms Insa Winkelbrandt as a person with significant control on 2023-01-01

View Document

19/02/2319 February 2023 Registered office address changed from 19 High Street Eccleshall Stafford ST21 6BW England to 22 Harrowby Drive Newcastle Staffordshire ST5 3JE on 2023-02-19

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

07/01/227 January 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS INSA WINKELBRANDT / 31/12/2018

View Document

27/01/1927 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094008730001

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/04/1828 April 2018 PSC'S CHANGE OF PARTICULARS / MS INSA WINKELBRANDT / 28/04/2018

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY JACKSONS SECRETARIES LIMITED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM DEASNFIELD HOUSE 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS UNITED KINGDOM

View Document

31/10/1731 October 2017 PREVEXT FROM 31/01/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

22/10/1622 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1522 January 2015 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