CALVERT SMITH AND SUTCLIFFE LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

16/01/2516 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd United Kingdom to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on 2024-02-28

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON

View Document

04/02/194 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/07/2018 TO 30/04/2018

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR JANETTE DAVIES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 9 THE GREEN RICHMOND UPON THAMES SURREY TW9 1PU

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 SAIL ADDRESS CREATED

View Document

30/05/1730 May 2017 ADOPT ARTICLES 15/05/2017

View Document

30/05/1730 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR MARTIN PATRICK VICTOR DUCK

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR MICHAEL JOHN WILSON

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR ROGER PIERS MARDEN BAILEY

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DAMIAN PATRICK HORAN

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR DAVID CLINTON THOMPSON

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORTON

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN BEACH

View Document

24/11/1624 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED HELEN LOUISE BEACH

View Document

23/05/1523 May 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