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)
25 Mar 1999 363s Return made up to 08/02/99; full list of members
01 Oct 1998 AA Accounts for a small company made up to 30 November 1997
23 Mar 1998 363s Return made up to 08/02/98; no change of members
29 Sep 1997 AA Accounts for a small company made up to 30 November 1996
29 Jul 1997 288a New director appointed
03 Jul 1997 288a New director appointed
25 Jun 1997 288b Director resigned
24 Jun 1997 288a New director appointed
23 May 1997 363s Return made up to 08/02/97; change of members
16 May 1997 88(2)R Ad 19/03/96--------- £ si 2900@1=2900 £ ic 2902/5802
16 May 1997 123 £ nc 3000/5900 19/03/96
21 Nov 1996 363s Return made up to 08/02/96; full list of members
01 Oct 1996 AA Accounts for a small company made up to 30 November 1995
07 Aug 1996 MEM/ARTS Memorandum and Articles of Association
07 Aug 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
01 Aug 1996 123 Nc inc already adjusted 19/03/96
01 Aug 1996 88(2)R Ad 19/03/96--------- £ si 2900@1=2900 £ ic 2/2902
01 Aug 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1996 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Aug 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 Oct 1995 287 Registered office changed on 31/10/95 from: 49 queen street edinburgh EH2 3NH
21 Sep 1995 224 Accounting reference date notified as 30/11
31 May 1995 CERTNM Company name changed lycidas (235) LIMITED\certificate issued on 01/06/95
26 May 1995 MEM/ARTS Memorandum and Articles of Association
26 May 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association