Advanced company searchLink opens in new window

CALISTA SYSTEMS LIMITED

Company number 03688924

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)
18 Jan 2007 287 Registered office changed on 18/01/07 from: 12 belmont road winscombe north somerset BS25 1LG
05 Feb 2006 AA Total exemption full accounts made up to 31 March 2005
11 Jan 2006 363a Return made up to 24/12/05; full list of members
28 Jan 2005 AA Total exemption full accounts made up to 31 March 2004
20 Dec 2004 363s Return made up to 24/12/04; full list of members
15 Oct 2004 288a New director appointed
04 Oct 2004 88(2)R Ad 04/04/03--------- £ si 1@1
14 Feb 2004 287 Registered office changed on 14/02/04 from: 12 belmont road winscombe north somerset BS25 1LG
28 Jan 2004 AA Total exemption full accounts made up to 31 March 2003
16 Jan 2004 363s Return made up to 24/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
20 Feb 2003 AA Total exemption full accounts made up to 31 March 2002
23 Jan 2003 363s Return made up to 24/12/02; full list of members
23 Oct 2002 395 Particulars of mortgage/charge
01 Feb 2002 AA Total exemption full accounts made up to 31 March 2001
09 Jan 2002 363s Return made up to 24/12/01; full list of members
04 Jul 2001 287 Registered office changed on 04/07/01 from: 12 belmont road winscombe avon BS25 1LG
31 Jan 2001 AA Full accounts made up to 31 March 2000
10 Jan 2001 363s Return made up to 24/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
05 May 2000 287 Registered office changed on 05/05/00 from: office 9 vigil house bridge road weston super mare avon BS23 3PN
08 Feb 2000 AA Full accounts made up to 31 March 1999
17 Dec 1999 288b Director resigned
17 Dec 1999 363s Return made up to 24/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
08 Jun 1999 395 Particulars of mortgage/charge
26 Mar 1999 88(2)R Ad 01/03/99--------- £ si 2@1=2 £ ic 2/4
26 Mar 1999 225 Accounting reference date shortened from 31/12/99 to 31/03/99