Advanced company searchLink opens in new window

CALERO MDSL LIMITED

Company number SC225788

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 Oct 2015 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on 9 October 2015
09 Oct 2015 TM02 Termination of appointment of D M Company Services Limited as a secretary on 9 September 2015
28 Sep 2015 CERTNM Company name changed intelligentcomms LIMITED\certificate issued on 28/09/15
  • CONNOT ‐ Change of name notice
28 Sep 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-24
23 Sep 2015 AP04 Appointment of Vialex Company Secretarial Services Limited as a secretary on 9 September 2015
06 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 419.97
23 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 401.77
08 Dec 2014 AA Accounts for a small company made up to 31 March 2014
25 Nov 2014 SH01 Statement of capital following an allotment of shares on 2 October 2014
  • GBP 401.77
25 Nov 2014 RP04 Second filing of SH01 previously delivered to Companies House
03 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to amend any existing option agreements entered into by the company 27/08/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2014 AP01 Appointment of Mr Michael Bell as a director
23 Dec 2013 TM01 Termination of appointment of Walter Tyser as a director
23 Dec 2013 AA Accounts for a small company made up to 31 March 2013
23 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 324.53
23 Dec 2013 TM01 Termination of appointment of Walter Tyser as a director
24 Sep 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 November 2012
01 Aug 2013 TM02 Termination of appointment of Hew Campbell as a secretary
11 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ S175 endorsement - conflicts of interest 27/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jul 2013 AP01 Appointment of Mr Christopher Halbard as a director
02 Jul 2013 AP01 Appointment of Mr David Leslie Booker as a director
02 Jul 2013 TM01 Termination of appointment of Christopher Halbard as a director
02 Jul 2013 TM01 Termination of appointment of David Booker as a director