Advanced company searchLink opens in new window

CALVERT OFFICE EQUIPMENT LIMITED

Company number NI006103

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)
03 Apr 2024 AA Full accounts made up to 31 August 2023
15 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
22 Nov 2023 MR04 Satisfaction of charge 3 in full
01 Mar 2023 AA Full accounts made up to 31 August 2022
16 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
14 Jan 2022 AA Full accounts made up to 31 August 2021
06 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
08 Mar 2021 AA Full accounts made up to 31 August 2020
19 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Mar 2020 AA Full accounts made up to 31 August 2019
13 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
08 Feb 2019 AA Full accounts made up to 31 August 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
06 Feb 2018 AA Full accounts made up to 31 August 2017
11 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
06 Apr 2017 AA Full accounts made up to 31 August 2016
10 Feb 2017 CS01 Confirmation statement made on 2 December 2016 with updates
23 Feb 2016 AA Full accounts made up to 31 August 2015
24 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2,088
10 Jul 2015 AP01 Appointment of Alan David Roper as a director on 24 June 2015
30 Jun 2015 AP01 Appointment of Benjamin Scott Thompson as a director on 24 June 2015
07 Apr 2015 SH08 Change of share class name or designation
07 Apr 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company secretary directed to lodge copy 24/03/2015
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2,088