CAVERIS LTD

Chilcompton Chilcompton, Aspley Guise, MK17 8EN, United Kingdom
StatusACTIVE
Company No.10963088
CategoryPrivate Limited Company
Incorporated14 Sep 2017
Age6 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

CAVERIS LTD is an active private limited company with number 10963088. It was incorporated 6 years, 9 months, 24 days ago, on 14 September 2017. The company address is Chilcompton Chilcompton, Aspley Guise, MK17 8EN, United Kingdom.



Company Fillings

Capital allotment shares

Date: 29 May 2024

Action Date: 03 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-03

Capital : 340,971 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-28

Capital : 332,115 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2023

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Bohnel

Notification date: 2022-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2023

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert Bohnel

Cessation date: 2022-10-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Mar 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Robert Bohnel

Notification date: 2022-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert Bohnel

Cessation date: 2022-10-24

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-24

Capital : 326,970 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Beaumont

Appointment date: 2022-09-05

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David William Tidswell

Cessation date: 2022-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond John Hartley

Cessation date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-31

Capital : 321,610 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-29

Capital : 305,529 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2022

Action Date: 25 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-25

Capital : 292,139 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-14

Capital : 277,532 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Jun 2022

Action Date: 30 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-30

Capital : 224,779 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 221,479 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 211,579 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2021

Action Date: 31 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-31

Capital : 201,679 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 31 May 2021

Category: Capital

Type: SH01

Date: 2021-05-31

Capital : 186,379 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2021

Action Date: 28 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-28

Capital : 163,879 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-29

Capital : 156,379 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-22

Capital : 150,379 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 149,279 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 143,279 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-20

Capital : 137,279 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-01

Capital : 131,011 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-31

Capital : 130,357 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 127,701 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 May 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 126,941 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-31

Capital : 123,756 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 92,256 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 30 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-30

Capital : 62,256 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 60,606 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 60,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 06 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-06

Capital : 54,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 13 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-13

Capital : 36,000 GBP

Documents

View document PDF

Legacy

Date: 14 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/09/2018

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2018

Action Date: 01 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-01

Capital : 33,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond John Hartley

Notification date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Tidswell

Notification date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Tidswell

Appointment date: 2018-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond John Hartley

Appointment date: 2018-07-26

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 26 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-26

Psc name: Mr Michael Robert Bohnel

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2018

Action Date: 26 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-26

Capital : 18,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Aug 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 04 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-04

Capital : 9,000 GBP

Documents

View document PDF

Incorporation company

Date: 14 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUCHINHANDOCH FARM

AUCHINHANDOCH,,

Number:SL001194
Status:ACTIVE
Category:Limited Partnership

CALDER & CALDER PROPERTY CONSULTANTS LIMITED

12-14 HIGH STREET,CATERHAM,CR3 5UA

Number:10524376
Status:ACTIVE
Category:Private Limited Company

CLARKE ROOFING AND CONSTRUCTION (SOUTH EAST) LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:08747348
Status:ACTIVE
Category:Private Limited Company

GLACIER IT SOLUTIONS LTD

122 122 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:10278657
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD (AMESBURY) MANAGEMENT COMPANY LIMITED

26 THURLOW CLOSE,SALISBURY,SP4 7QG

Number:02898094
Status:ACTIVE
Category:Private Limited Company

SOURU TRADING LIMITED

105A CHERTSEY LANE,STAINES-UPON-THAMES,TW18 3LS

Number:09872867
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