Advanced company searchLink opens in new window

CALTECH INDUSTRIAL SERVICE COMPANY LIMITED

Company number SC155851

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)
09 Jul 2014 TM02 Termination of appointment of Robert Hunt as a secretary
16 Jun 2014 AA Full accounts made up to 31 December 2013
02 Dec 2013 AP01 Appointment of Mr Robert Charles Hunt as a director
07 Oct 2013 TM01 Termination of appointment of Tom Spaul as a director
26 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2,000
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
30 Aug 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
25 Jan 2012 TM01 Termination of appointment of Robert Hunt as a director
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
29 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
29 Dec 2011 AP01 Appointment of Mr Robert Charles Hunt as a director
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from Veolia Enviromental Services 26 Castle Road Bankside Industrial Estate Bainsford Falkirk FK2 7UY on 24 May 2011
14 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a small company made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
22 Oct 2009 CH01 Director's details changed for Mr David Gerrard on 1 October 2009
15 Oct 2009 AP01 Appointment of Mr David Eliezer Gerrard as a director
13 Oct 2009 TM01 Termination of appointment of Axel De Saint Quentin as a director
13 Oct 2009 CH01 Director's details changed for Tom Spaul on 1 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mr Richard Berry on 1 October 2009
09 Sep 2009 AA Accounts for a small company made up to 31 December 2008
06 May 2009 363a Return made up to 08/02/09; full list of members