CALSITE COMPANY LIMITED

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England
StatusACTIVE
Company No.08039623
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

CALSITE COMPANY LIMITED is an active private limited company with number 08039623. It was incorporated 12 years, 2 months, 11 days ago, on 20 April 2012. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Manchester, M3 7BG, England.



Company Fillings

Resolution

Date: 14 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jun 2024

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration unlimited to limited

Date: 14 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERT1

Documents

View document PDF

Reregistration private unlimited to private limited company

Date: 14 Jun 2024

Category: Change-of-name

Type: RR06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2024

Action Date: 15 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-02-15

Psc name: Cat Brokers

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simtay Limited

Cessation date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cat Brokers

Notification date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Paul Taylor

Cessation date: 2022-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2022

Action Date: 28 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Simtay Limited

Notification date: 2022-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2021

Action Date: 20 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-30

Old address: 50 Trinity Way Salford M3 7FX United Kingdom

New address: The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

Change date: 2019-05-23

Old address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom

New address: 50 Trinity Way Salford M3 7FX

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

Old address: Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB

New address: 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Certificate change of name company

Date: 29 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed calsi company\certificate issued on 29/09/14

Documents

View document PDF

Resolution

Date: 12 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 12 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2012

Action Date: 10 May 2012

Category: Address

Type: AD01

Change date: 2012-05-10

Old address: 41 Blackfriars Road Salford Manchester Lancashire M3 7DB

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Paul Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 6Th Floor Cardinal House 20 St Marys Parsonage Manchester M3 2LG

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APS ONE HUNDRED AND EIGHTEEN LTD

36 OLIVE AVENUE,COVENTRY,CV2 3DA

Number:11842046
Status:ACTIVE
Category:Private Limited Company

FLOOR PLAY LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:11857304
Status:ACTIVE
Category:Private Limited Company

INSPIRED POLYGONS LTD

FLAT 4 STOKES HOUSE,HIGH BARNET,EN5 2EF

Number:10648954
Status:ACTIVE
Category:Private Limited Company

ORBACH & CHAMBERS PUBLISHING LIMITED

NO. 3 WATERHOUSE SQUARE,LONDON,EC1N 2SW

Number:04913870
Status:ACTIVE
Category:Private Limited Company

PRACTICE AID LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:09234677
Status:ACTIVE
Category:Private Limited Company

RJC LETTINGS LTD

49 WINDSOR ROAD,BIRMINGHAM,B36 0JR

Number:11956336
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