CALLAGHAN IT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
19/12/2419 December 2024 | Registered office address changed from 66 Swaledale Road Warminster BA12 8FJ England to 16 Saturn Close Warminster BA12 8GP on 2024-12-19 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
27/09/2427 September 2024 | Confirmation statement made on 2024-06-28 with updates |
26/07/2426 July 2024 | Termination of appointment of Clare Amanda Jane Callaghan as a secretary on 2023-08-11 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
21/03/2421 March 2024 | Cessation of Adam Matthew Callaghan as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Cessation of Adam Matthew Callaghan as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Notification of Clare Callaghan as a person with significant control on 2016-04-06 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/05/239 May 2023 | Registered office address changed from PO Box 4166 Callaghan It Services Ltd Farringdon SN7 9BN England to 66 Swaledale Road Warminster BA12 8FJ on 2023-05-09 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/03/2130 March 2021 | 30/06/20 UNAUDITED ABRIDGED |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
23/07/1923 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/09/1825 September 2018 | 30/06/18 UNAUDITED ABRIDGED |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW CALLAGHAN |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW CALLAGHAN |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW CALLAGHAN |
15/09/1815 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MATTHEW CALLAGHAN |
15/07/1815 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM CALLAGHAN IT SERVICES LTD PO BOX 4113 SWINDON SN4 4PS ENGLAND |
16/03/1816 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM PO BOX PO BOX 411 PO BOX 4113 CALLAGHAN IT SERVICES LTD SWINDON SN4 4PS ENGLAND |
13/04/1713 April 2017 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 105 CLOATLEY CRESCENT ROYAL WOOTTON BASSETT SWINDON SN4 7FX |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/08/1517 August 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
17/08/1517 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW CALLAGHAN / 04/07/2015 |
15/08/1515 August 2015 | REGISTERED OFFICE CHANGED ON 15/08/2015 FROM 2 HILL VIEW UFFINGTON FARINGDON OXFORDSHIRE SN7 7RZ ENGLAND |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM 26 DEANS MEAD BRISTOL BS11 0QX |
14/08/1414 August 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
13/08/1413 August 2014 | 06/04/14 STATEMENT OF CAPITAL GBP 100 |
25/07/1425 July 2014 | SECRETARY APPOINTED MRS CLARE AMANDA JANE CALLAGHAN |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/06/1328 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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