- Company Overview for LEIDOS CALANAIS LIMITED (07542979)
- Filing history for LEIDOS CALANAIS LIMITED (07542979)
- People for LEIDOS CALANAIS LIMITED (07542979)
- More for LEIDOS CALANAIS LIMITED (07542979)
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
|
|
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
|
|
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
|
|
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 |