CALIDAD INSTALLATIONS LTD
Status | ACTIVE |
Company No. | 08473842 |
Category | Private Limited Company |
Incorporated | 04 Apr 2013 |
Age | 11 years, 1 month, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Michael Harper
Documents
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
Termination director company with name
Date: 04 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08583857 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
62-66 DEANSGATE,MANCHESTER,M3 2EN
Number: | 08599356 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY HOUSE 34 HIGH STREET,WALSALL,WS9 8LZ
Number: | 06647836 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERPRISE HOUSE,LONDON,E18 1AB
Number: | 06942285 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLIFTON HOUSE ASHVILLE POINT,RUNCORN,WA7 3FW
Number: | 09906318 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HORSFIELDS BELGRAVE PLACE,BURY,BL9 0ED
Number: | 06355460 |
Status: | LIQUIDATION |
Category: | Private Limited Company |