CALCULUS IT & BOOK-KEEPING SERVICES LIMITED

4 Seabrook Road, Kings Langley, WD4 8NU, Hertfordshire, England
StatusACTIVE
Company No.07888566
CategoryPrivate Limited Company
Incorporated21 Dec 2011
Age12 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

CALCULUS IT & BOOK-KEEPING SERVICES LIMITED is an active private limited company with number 07888566. It was incorporated 12 years, 5 months, 15 days ago, on 21 December 2011. The company address is 4 Seabrook Road, Kings Langley, WD4 8NU, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2022

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 21 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Nov 2019

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Hargreaves

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-30

Psc name: Mr John Anthony Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-30

Officer name: Mrs Sharon Hargreaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

New address: 4 Seabrook Road Kings Langley Hertfordshire WD4 8NU

Old address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Change date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Hargreaves

Change date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Anthony Hargreaves

Change date: 2019-06-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 03 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sharon Hargreaves

Change date: 2019-06-03

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mr John Anthony Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-03

Officer name: Mrs Sharon Hargreaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

New address: C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Change date: 2019-07-17

Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-29

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Mrs Sharon Hargreaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

Old address: C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ

Change date: 2017-08-23

New address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-30

Officer name: Mr John Anthony Hargreaves

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-30

Psc name: Mr John Anthony Hargreaves

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 30 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-30

Officer name: Mrs Sharon Hargreaves

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kerry Secretarial Services Ltd

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calculus it & accountancy services LIMITED\certificate issued on 06/01/12

Documents

View document PDF

Change of name notice

Date: 06 Jan 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 21 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADONIS BEAUTY LTD

FITNESS4LESS,NEW MALDEN,KT3 4AH

Number:11154865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOLTURA FILMS LTD

UNIT 8,ISLEWORTH,TW7 4RL

Number:07584983
Status:ACTIVE
Category:Private Limited Company

DOT NO NAMEISP NR 90 LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07640984
Status:ACTIVE
Category:Private Limited Company

EDGE CAMPER VANS LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:11870859
Status:ACTIVE
Category:Private Limited Company

NATALIA & CO DEVELOPMENT LIMITED

FLAT 57 GAINSBOROUGH HOUSE,LONDON,SW1P 4HX

Number:11889210
Status:ACTIVE
Category:Private Limited Company

PILSBURY PARTNERSHIP LTD

32 WEST ORCHARD LANE,LIVERPOOL,L9 9EF

Number:10447642
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source