Advanced company searchLink opens in new window

CALDER BUILDING SERVICES (UK) LIMITED

Company number 05996906

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)
28 Feb 2024 AA Total exemption full accounts made up to 30 November 2023
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
24 Aug 2022 AP01 Appointment of Nathan Luke Scott as a director on 1 August 2022
15 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
17 Dec 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
20 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
10 Nov 2020 PSC02 Notification of Caldercool Holdings Ltd as a person with significant control on 15 October 2020
10 Nov 2020 PSC07 Cessation of David Bryan John Hoey as a person with significant control on 15 October 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
26 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
05 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
27 Dec 2017 MR01 Registration of charge 059969060001, created on 21 December 2017
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
27 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2015
27 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 November 2014
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 10
21 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2016 CC04 Statement of company's objects