Advanced company searchLink opens in new window

CARLISLE INTERNATIONAL HOLDINGS LTD

Company number 11056105

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)
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
15 Sep 2023 AP01 Appointment of James Ryan Armstrong as a director on 15 September 2023
15 Sep 2023 TM01 Termination of appointment of Kelly Paige Kamienski as a director on 15 September 2023
25 Aug 2023 AA Full accounts made up to 31 December 2022
21 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
11 Jul 2022 AA Full accounts made up to 31 December 2021
10 Dec 2021 SH19 Statement of capital on 10 December 2021
  • USD 2,000
  • GBP 5
10 Dec 2021 SH20 Statement by Directors
10 Dec 2021 CAP-SS Solvency Statement dated 07/12/21
10 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premuim account 07/12/2021
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
06 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 AP01 Appointment of Kelly Paige Kamienski as a director on 26 July 2021
28 Jul 2021 TM01 Termination of appointment of Titus Ball as a director on 26 July 2021
11 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
12 Jun 2020 AA Full accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 5
  • USD 2,000
12 Aug 2019 AA Full accounts made up to 31 December 2018
13 May 2019 AP01 Appointment of Ian Rodney Reid as a director on 13 May 2019
13 May 2019 TM01 Termination of appointment of Michael L Roberson as a director on 13 May 2019
12 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2019 SH01 Statement of capital following an allotment of shares on 2 April 2019
  • GBP 5
  • USD 1.000
05 Dec 2018 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
05 Dec 2018 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA