CANDELISA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

01/04/251 April 2025 Cessation of Guy Alexander Taylor as a person with significant control on 2016-04-06

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

24/03/2524 March 2025 Appointment of Mr Paul Chapman as a director on 2025-03-24

View Document

13/03/2513 March 2025 Appointment of Mr Stephen David Lofthouse as a director on 2025-03-12

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Termination of appointment of Thomas Woods as a director on 2024-07-08

View Document

28/05/2428 May 2024 Satisfaction of charge 065531660001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

15/01/2415 January 2024 Registration of charge 065531660004, created on 2024-01-12

View Document

15/01/2415 January 2024 Registration of charge 065531660003, created on 2024-01-12

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/06/239 June 2023 Director's details changed for Mr Guy Alexander Taylor on 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/03/2328 March 2023 Change of details for Mr Guy Alexander Taylor as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

28/03/2328 March 2023 Director's details changed for Mr Guy Alexander Taylor on 2023-03-28

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-02 with updates

View Document

03/11/213 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

01/07/211 July 2021 Registration of charge 065531660002, created on 2021-06-25

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 065531660001

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 ADOPT ARTICLES 08/01/2015

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/05/163 May 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM UNIT 4 WELLS ROAD BUSINESS CENTRE WELLS ROAD ILKLEY WEST YORKSHIRE LS29 9JB

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/06/1515 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVSHO FROM 30/09/2015 TO 30/04/2015

View Document

06/06/156 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/156 June 2015 COMPANY NAME CHANGED CANDELISA PROJECTS LIMITED CERTIFICATE ISSUED ON 06/06/15

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR DALE WALTER CHAPMAN

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR ANDREW JOHN PHILLIP

View Document

02/02/152 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/152 February 2015 08/01/15 STATEMENT OF CAPITAL GBP 5000

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS MCALEER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCALEER

View Document

14/05/1414 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 COMPANY NAME CHANGED CANDELISA LIMITED CERTIFICATE ISSUED ON 23/01/14

View Document

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1323 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/04/123 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM SHIRES HOUSE SHIRES ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8EU

View Document

29/06/1129 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 SECRETARY APPOINTED FRANCIS JOSEPH MCALEER

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RYAN

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY PAUL RYAN

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY ALEXANDER TAYLOR / 01/07/2010

View Document

24/06/1024 June 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY GWECO SECRETARIES LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR GWECO DIRECTORS LIMITED

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX ENGLAND

View Document

10/06/0810 June 2008 DIRECTOR AND SECRETARY APPOINTED PAUL DAVID RYAN

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED FRANCIS JOSEPH MCALEER

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED GUY ALEXANDER TAYLOR

View Document

10/06/0810 June 2008 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED GWECO 397 LIMITED CERTIFICATE ISSUED ON 23/05/08

View Document

02/04/082 April 2008 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