CALIDAD INSTALLATIONS LTD

Portsmouth Technopole Portsmouth Technopole, Portsmouth, PO2 8FA, Hampshire, United Kingdom
StatusACTIVE
Company No.08473842
CategoryPrivate Limited Company
Incorporated04 Apr 2013
Age11 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

CALIDAD INSTALLATIONS LTD is an active private limited company with number 08473842. It was incorporated 11 years, 1 month, 27 days ago, on 04 April 2013. The company address is Portsmouth Technopole Portsmouth Technopole, Portsmouth, PO2 8FA, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-01

Psc name: Michelle Yvette Harper

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Harper

Notification date: 2021-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 04 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-13

New address: Portsmouth Technopole Kingston Crescent Portsmouth Hampshire PO2 8FA

Old address: 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Harper

Appointment date: 2020-12-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Harper

Change date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Michael Harper

Change date: 2019-05-24

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2019

Action Date: 24 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Michelle Yvette Harper

Change date: 2019-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Michael Harper

Change date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 04 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Yvette Harper

Notification date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Michael Harper

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 04 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOGA RESERVATIONS SYSTEM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08583857
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ELITE SLOTS LIMITED

62-66 DEANSGATE,MANCHESTER,M3 2EN

Number:08599356
Status:ACTIVE
Category:Private Limited Company

HIGH LIGHT OPTICS UK LIMITED

HARMONY HOUSE 34 HIGH STREET,WALSALL,WS9 8LZ

Number:06647836
Status:ACTIVE
Category:Private Limited Company

INTERSEA LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:06942285
Status:ACTIVE
Category:Private Limited Company

SIMPLELIGHT LIMITED

CLIFTON HOUSE ASHVILLE POINT,RUNCORN,WA7 3FW

Number:09906318
Status:ACTIVE
Category:Private Limited Company

SMART PRICE (RK) LTD

C/O HORSFIELDS BELGRAVE PLACE,BURY,BL9 0ED

Number:06355460
Status:LIQUIDATION
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