Advanced company searchLink opens in new window

CALISEN METERING SERVICES LIMITED

Company number 03364728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2014 MR01 Registration of charge 033647280008, created on 5 December 2014
10 Dec 2014 MR01 Registration of charge 033647280009, created on 5 December 2014
10 Dec 2014 MR01 Registration of charge 033647280010, created on 5 December 2014
22 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,300,000
21 May 2014 AP01 Appointment of Miss Jane Alison Franklin as a director
11 Apr 2014 AA Full accounts made up to 31 December 2013
28 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Anthony Rowles as a director
12 Apr 2013 AA Accounts for a medium company made up to 31 December 2012
01 Nov 2012 AP01 Appointment of Mr Francis Ian Caldwell as a director
22 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
22 May 2012 AD04 Register(s) moved to registered office address
22 May 2012 AD02 Register inspection address has been changed from Rodney House King Street Wigan Lancashire WN1 1BT United Kingdom
08 May 2012 AA Full accounts made up to 31 December 2011
17 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
16 May 2011 CH01 Director's details changed for Mr John Robert William Vernon on 2 May 2011
16 May 2011 CH01 Director's details changed for Mr Richard Andrew Vernon on 2 May 2011
16 May 2011 CH01 Director's details changed for Robin Bradshaw on 2 May 2011
16 May 2011 CH01 Director's details changed for David Barratt on 2 May 2011
16 May 2011 CH01 Director's details changed for Ms Tracy Anne Sanderson on 2 May 2011
05 May 2011 AA Accounts for a medium company made up to 31 December 2010
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 7
02 Oct 2010 AA Accounts for a medium company made up to 31 December 2009