Advanced company searchLink opens in new window

LEIDOS CALANAIS LIMITED

Company number 07542979

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)
09 Oct 2019 AA Full accounts made up to 31 December 2018
29 Mar 2019 AD01 Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to 8 Monarch Court the Brooms, Emersons Green Bristol BS16 7FH on 29 March 2019
01 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Feb 2019 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peters Square Manchester M2 3DE
23 Jul 2018 AA Full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
09 Oct 2017 AP01 Appointment of Marc Crown as a director on 2 August 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
03 Oct 2017 TM02 Termination of appointment of Felicia Lynn Faragasso as a secretary on 2 August 2017
03 Oct 2017 AP03 Appointment of Daniel Antal as a secretary on 2 August 2017
03 Oct 2017 TM01 Termination of appointment of Marc H Crown as a director on 2 August 2017
24 Apr 2017 CS01 Confirmation statement made on 25 February 2017 with updates
02 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
03 Oct 2016 AA Full accounts made up to 31 December 2015
11 Mar 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
10 Mar 2016 AD02 Register inspection address has been changed to 100 Barbirolli Square Manchester M2 3AB
01 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
07 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
13 Nov 2015 AA Full accounts made up to 31 January 2015
13 Aug 2015 AD01 Registered office address changed from Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB United Kingdom to Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9PB on 13 August 2015
13 Aug 2015 CERTNM Company name changed saic calanais LIMITED\certificate issued on 13/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
16 Jul 2015 AD01 Registered office address changed from Unit G8 Stirling House Denny End Road Waterbeach Cambridge CB25 9QE to Unit G8 Sterling House Denny End Road Waterbeach Cambridge CB25 9PB on 16 July 2015
27 Feb 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 CH01 Director's details changed for Marc H Crown on 1 August 2014
27 Feb 2015 CH01 Director's details changed for Marc H Crown on 1 August 2014