Advanced company searchLink opens in new window

CALISEN METERING HOLDINGS LIMITED

Company number 04347790

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)
25 Jun 2024 AP01 Appointment of Kimberley Ratcliffe as a director on 19 June 2024
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 18 April 2024
  • GBP 92,158
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 March 2024
  • GBP 92,157
23 Feb 2024 SH01 Statement of capital following an allotment of shares on 23 January 2024
  • GBP 92,156
02 Feb 2024 AP01 Appointment of Mrs Sandeep Kaur Johal as a director on 23 January 2024
16 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
16 Jan 2024 SH01 Statement of capital following an allotment of shares on 23 November 2023
  • GBP 92,155
09 Jan 2024 TM01 Termination of appointment of Phillip Alexander Mclelland as a director on 31 December 2023
12 Dec 2023 CERTNM Company name changed lowri beck holdings LIMITED\certificate issued on 12/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-11
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 30 October 2023
  • GBP 92,154
09 Oct 2023 AA Full accounts made up to 31 December 2022
08 Aug 2023 SH01 Statement of capital following an allotment of shares on 25 July 2023
  • GBP 92,153
20 Jun 2023 CH01 Director's details changed for Mr Brandon James Rennet on 25 May 2023
30 May 2023 SH01 Statement of capital following an allotment of shares on 16 May 2023
  • GBP 92,152
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 92,151
16 Feb 2023 AP03 Appointment of Carolyn Blanchard as a secretary on 16 February 2023
16 Feb 2023 TM02 Termination of appointment of Jayne Patricia Powell as a secretary on 16 February 2023
25 Jan 2023 SH01 Statement of capital following an allotment of shares on 19 January 2023
  • GBP 92,150
20 Jan 2023 AP01 Appointment of Mr Brandon James Rennet as a director on 19 January 2023
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
22 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 92,149
23 Nov 2022 AP01 Appointment of Matthew James Bateman as a director on 16 November 2022
31 Aug 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 AD03 Register(s) moved to registered inspection location 5th Floor 1 Marsden Street Manchester M2 1HW
05 Apr 2022 AD02 Register inspection address has been changed to 5th Floor 1 Marsden Street Manchester M2 1HW