CAULDWELL IT SERVICES LIMITED

Sapphire House Unit 2 Crystal Business Centre Sapphire House Unit 2 Crystal Business Centre, Ipswich, IP1 4JJ, Suffolk, United Kingdom
StatusDISSOLVED
Company No.07402965
CategoryPrivate Limited Company
Incorporated11 Oct 2010
Age13 years, 8 months, 28 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years5 months, 23 days

SUMMARY

CAULDWELL IT SERVICES LIMITED is an dissolved private limited company with number 07402965. It was incorporated 13 years, 8 months, 28 days ago, on 11 October 2010 and it was dissolved 5 months, 23 days ago, on 16 January 2024. The company address is Sapphire House Unit 2 Crystal Business Centre Sapphire House Unit 2 Crystal Business Centre, Ipswich, IP1 4JJ, Suffolk, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 11 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-11

Psc name: Mr Anthony Colin Shieber

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-12

Old address: Sapphire House Unit 2 Cristal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ

New address: Sapphire House Unit 2 Crystal Business Centre Knightsdale Road Ipswich Suffolk IP1 4JJ

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-12

Officer name: Mrs Ann Margaret Shieber

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Anthony Colin Shieber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2015

Action Date: 18 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-18

Capital : 9.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 28 Oct 2013

Action Date: 28 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-10-28

Officer name: Mrs Ann Margaret Shieber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: Suite 250 162-168 Regent Street London W1B 5TD United Kingdom

Documents

View document PDF

Incorporation company

Date: 11 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEVERAGE IRELAND (BRANDS) LTD

2ND FLOOR,COALISLAND,BT71 4LP

Number:NI602404
Status:ACTIVE
Category:Private Limited Company

BLUE WATCH CONSULTANTS LTD

SUITE 17 CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:11244701
Status:ACTIVE
Category:Private Limited Company

FIRST SHOT PRODUCTIONS LIMITED

99 STANLEY ROAD,BOOTLE,L20 7DA

Number:11307267
Status:ACTIVE
Category:Private Limited Company

JANINE VITALI LIMITED

5 THEALE LAKES BUSINESS PARK MOULDEN WAY,READING,RG7 4GB

Number:10822092
Status:ACTIVE
Category:Private Limited Company

M CARTER ASSOCIATES LTD

40 40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:10143032
Status:ACTIVE
Category:Private Limited Company

THE DRNX COMPANY LTD.

15-17 SUITE 121,LONDON,N1 9DX

Number:11147516
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