Advanced company searchLink opens in new window

CANDELISA LIMITED

Company number 06553166

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)
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
07 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 Oct 2018 MR01 Registration of charge 065531660001, created on 28 September 2018
04 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2017 CS01 Confirmation statement made on 2 April 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,000
08 Sep 2015 AD01 Registered office address changed from Unit 4 Wells Road Business Centre Wells Road Ilkley West Yorkshire LS29 9JB to Caroline House Providence Place Skipton North Yorkshire BD23 1FB on 8 September 2015
11 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
10 Jun 2015 AA01 Previous accounting period shortened from 30 September 2015 to 30 April 2015
06 Jun 2015 CERTNM Company name changed candelisa projects LIMITED\certificate issued on 06/06/15
  • RES15 ‐ Change company name resolution on 2015-05-21
06 Jun 2015 CONNOT Change of name notice
06 Feb 2015 AP01 Appointment of Mr Andrew John Phillip as a director on 5 January 2015
06 Feb 2015 AP01 Appointment of Mr Dale Walter Chapman as a director on 5 January 2015
02 Feb 2015 SH08 Change of share class name or designation
02 Feb 2015 SH01 Statement of capital following an allotment of shares on 8 January 2015
  • GBP 5,000
28 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
28 Jul 2014 TM01 Termination of appointment of Francis Joseph Mcaleer as a director on 17 June 2014
28 Jul 2014 TM02 Termination of appointment of Francis Joseph Mcaleer as a secretary on 17 June 2014
14 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 3
03 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013