CALPE FINANCIAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-02 with updates |
14/04/2514 April 2025 | Registered office address changed from 28a the Hundred Romsey Hampshire SO51 8BW to 1st Floor, Buckley House 31a the Hundred Romsey Hampshire SO51 8GD on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Mr Avetinder Dulay as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Change of details for Mr Neil John Reeves as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Secretary's details changed for Miss Christine Deborah Gwynne on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr Neil John Reeves on 2025-04-14 |
14/04/2514 April 2025 | Director's details changed for Mr Avetinder Dulay on 2025-04-14 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Change of details for Mr Neil John Reeves as a person with significant control on 2024-03-14 |
14/03/2414 March 2024 | Director's details changed for Mr Avetinder Dulay on 2024-03-14 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-02 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
05/08/195 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES |
31/08/1731 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN REEVES / 14/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/09/1612 September 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 4 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | COMPANY NAME CHANGED DULAY BARKER REEVES LIMITED CERTIFICATE ISSUED ON 17/05/16 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, DIRECTOR WARREN BARKER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/09/1426 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN REEVES / 01/10/2013 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AVETINDER DULAY / 01/10/2013 |
26/09/1426 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BARKER / 01/10/2013 |
26/09/1426 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DEBORAH GWYNNE / 01/10/2013 |
01/08/141 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/09/139 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/09/1211 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/09/1121 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders |
03/07/113 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/09/102 September 2010 | Annual return made up to 2 September 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/09/093 September 2009 | RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS |
16/07/0916 July 2009 | SECRETARY APPOINTED CHRISTINE GWYNNE |
16/07/0916 July 2009 | APPOINTMENT TERMINATED SECRETARY NEIL REEVES |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/09/085 September 2008 | RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 2 BARCLAYS BANK CHAMBERS THE OLD CORN EXCHANGE ROMSEY HAMPSHIRE SO51 8YA |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/09/0621 September 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
21/09/0621 September 2006 | RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/09/0520 September 2005 | SECRETARY RESIGNED |
20/09/0520 September 2005 | DIRECTOR RESIGNED |
02/09/052 September 2005 | 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