CALIBRE SERVICES GROUP LIMITED

42 Weir Road Wimbledon 42 Weir Road Wimbledon, SW19 8UG
StatusACTIVE
Company No.02934879
CategoryPrivate Limited Company
Incorporated02 Jun 1994
Age30 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

CALIBRE SERVICES GROUP LIMITED is an active private limited company with number 02934879. It was incorporated 30 years, 1 month, 10 days ago, on 02 June 1994. The company address is 42 Weir Road Wimbledon 42 Weir Road Wimbledon, SW19 8UG.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029348790005

Charge creation date: 2018-01-25

Documents

View document PDF

Accounts with accounts type group

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Imelda O'connor

Appointment date: 2017-06-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Imelda O'connor

Appointment date: 2017-06-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Elliot Segal

Termination date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Philip Modiano

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Nicholas Elliot Segal

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Roberto Mallozzi

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-01

Officer name: Mr Nicholas Elliot Segal

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Accounts with accounts type group

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Philip Modiano

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed philip modiano

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 25/01/05 from: craig goodman 90 high street harrow middlesex HA1 3LP

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 31 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Feb 1999

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/11/98--------- £ si 3@1=3 £ ic 13531/13534

Documents

View document PDF

Resolution

Date: 21 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 1998

Category: Capital

Type: 122

Description: £ ic 51277/13531 02/11/98 £ sr 37746@1=37746

Documents

View document PDF

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jan 1998

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Statement of affairs

Date: 27 Jul 1997

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 27 Jul 1997

Category: Capital

Type: 88(2)O

Description: Ad 30/09/96--------- £ si 101498@1

Documents

View document PDF

Legacy

Date: 24 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Capital

Type: 169

Description: £ ic 101500/51277 28/01/97 £ sr 50223@1=50223

Documents

View document PDF

Resolution

Date: 07 Feb 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/09/96

Documents

View document PDF

Legacy

Date: 05 Nov 1996

Category: Capital

Type: 88(2)P

Description: Ad 30/09/96--------- £ si 101498@1=101498 £ ic 2/101500

Documents

View document PDF

Memorandum articles

Date: 05 Nov 1996

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/96; no change of members

Documents

View document PDF

Legacy

Date: 05 Mar 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 02/06/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 23 Oct 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Address

Type: 287

Description: Registered office changed on 07/06/95 from: 71 clarence way london NW1

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX 2014 LTD

15 NORTHDOWN ROAD,WELLING,DA16 1NX

Number:09418559
Status:ACTIVE
Category:Private Limited Company

D & R CARPENTRY LIMITED

28 HIGH STREET,HORLEY,RH6 7BB

Number:04883540
Status:ACTIVE
Category:Private Limited Company

GROUNDWORKERS R US LTD

24 BLACKWELL END,TOWCESTER,NN12 7QE

Number:11953798
Status:ACTIVE
Category:Private Limited Company

INFINITY MOTOR SOURCING LIMITED

67 JACEY ROAD,SOLIHULL,B90 3LN

Number:09289973
Status:ACTIVE
Category:Private Limited Company

KVN TRAINING LTD

38 CORSKIE DRIVE,,MACDUFF,AB44 1QZ

Number:SC576463
Status:ACTIVE
Category:Private Limited Company

TAIN MANAGEMENT, PLANT AND RIGGING LTD

1 VIEWFIELD PARK,TAIN,IV19 1RJ

Number:SC623531
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source