- Company Overview for CALSITE COMPANY (08039623)
- Filing history for CALSITE COMPANY (08039623)
- People for CALSITE COMPANY (08039623)
- More for CALSITE COMPANY (08039623)
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) |
---|---|---|---|
19 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
19 Feb 2024 | PSC05 | Change of details for Cat Brokers as a person with significant control on 15 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
16 Nov 2022 | PSC07 | Cessation of Simtay Limited as a person with significant control on 31 October 2022 | |
16 Nov 2022 | PSC02 | Notification of Cat Brokers as a person with significant control on 31 October 2022 | |
16 Nov 2022 | PSC07 | Cessation of Simon Paul Taylor as a person with significant control on 28 October 2022 | |
15 Nov 2022 | PSC02 | Notification of Simtay Limited as a person with significant control on 28 October 2022 | |
26 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
24 Jun 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
30 Mar 2021 | AD01 | Registered office address changed from 50 Trinity Way Salford M3 7FX United Kingdom to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 30 March 2021 | |
22 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | AD01 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 23 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
24 Apr 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
27 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 1 June 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
19 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
29 Sep 2014 | CERTNM |
Company name changed calsi company\certificate issued on 29/09/14
|
|
12 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2014 | CONNOT | Change of name notice | |
22 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
13 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
10 May 2012 | AD01 | Registered office address changed from 41 Blackfriars Road Salford Manchester Lancashire M3 7DB on 10 May 2012 |