CALIM UTILITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
12/12/2312 December 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-06-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
07/06/217 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
15/03/1915 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY BAILEY |
31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LES BAILEY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/08/148 August 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/07/1324 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | REGISTERED OFFICE CHANGED ON 28/06/2013 FROM C/O BAILEY OSTER GROSVENOR HOUSE ST. THOMAS'S PLACE STOCKPORT CHESHIRE SK1 3TZ UNITED KINGDOM |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
08/08/128 August 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/07/1114 July 2011 | REGISTERED OFFICE CHANGED ON 14/07/2011 FROM C/O TWD ACCOUNTANTS LTD GROSVENOR HOUSE ST THOMAS'S PLACE, STOCKPORT CHESHIRE SK1 3TZ |
14/07/1114 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PETER BAILEY / 01/10/2009 |
09/07/109 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/04/0815 April 2008 | APPOINTMENT TERMINATED SECRETARY BARTHOLOMEW COMPANY SECRETARIAL SERVICES LTD |
12/02/0812 February 2008 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: GROUND FLOOR, NETWORK HOUSE 475 BOLTON ROAD PENDLEBURY, SWINTON MANCHESTER M27 8BB |
12/02/0812 February 2008 | SECRETARY RESIGNED |
12/02/0812 February 2008 | NEW SECRETARY APPOINTED |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
04/12/064 December 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
04/12/064 December 2006 | SECRETARY'S PARTICULARS CHANGED |
01/12/061 December 2006 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: BARTHOLOMEWS CHARTERED ACCOUNTANT, 78-82 CHURCH STREET ECCLES MANCHESTER M30 0DA |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/12/057 December 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
23/08/0423 August 2004 | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | DIRECTOR RESIGNED |
26/06/0326 June 2003 | SECRETARY RESIGNED |
10/06/0310 June 2003 | 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