CALLISTO PROJECTS LTD

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-27

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-27

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-06-27

View Document

11/07/2211 July 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2220 May 2022 Satisfaction of charge 043241090006 in full

View Document

20/05/2220 May 2022 Satisfaction of charge 043241090005 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043241090007

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NADINE AYLWIN / 02/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT TN15 6AR

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAMWELL PERCIVAL GEORGE MARTIN / 02/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK AYLWIN

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR NADINE AYLWIN

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR MARK AYLWIN

View Document

05/08/195 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043241090006

View Document

22/07/1922 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043241090005

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/07/1910 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 COMPANY NAME CHANGED CALLISTO MAINTENANCE LTD CERTIFICATE ISSUED ON 23/03/19

View Document

28/12/1828 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR BRAMWELL MARTIN / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAMWELL PERCIVAL GEORGE MARTIN / 05/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/12/1521 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 16 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN BRAMWELL

View Document

18/12/1318 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY D & W SERVICES LIMITED

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MARTIN BRAMWELL

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 19 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1110 February 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

24/01/1124 January 2011 SHARES RE-DESIGNATED 02/01/2009

View Document

18/08/1018 August 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/102 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & W SERVICES LIMITED / 01/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAMWELL PERCIVAL GEORGE MARTIN / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/095 February 2009 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 REGISTERED OFFICE CHANGED ON 25/06/03 FROM: 334 GREEN LANE NEW ELTHAM LONDON SE9 3TH

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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