Download leads from Nexok and grow your business. Find out more

Caleva Process Solutions Ltd.

Documents

Total Documents178
Total Pages860

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates
29 June 2023Total exemption full accounts made up to 31 March 2023
14 March 2023Director's details changed for Mr Richard Adam Lovell on 1 March 2023
14 March 2023Termination of appointment of Raj Kumar Budhraja as a director on 1 March 2023
14 March 2023Director's details changed for Mr Alan Webb on 1 March 2023
14 March 2023Appointment of Louise Mee as a director on 1 March 2023
19 December 2022Confirmation statement made on 18 December 2022 with no updates
25 July 2022Total exemption full accounts made up to 31 March 2022
21 December 2021Confirmation statement made on 18 December 2021 with no updates
1 December 2021Termination of appointment of Richard James Strong as a director on 1 December 2021
16 September 2021Total exemption full accounts made up to 31 March 2021
19 February 2021Termination of appointment of Stephen William Robinson as a secretary on 16 February 2021
19 February 2021Termination of appointment of Stephen William Robinson as a director on 16 February 2021
30 December 2020Confirmation statement made on 18 December 2020 with no updates
3 September 2020Total exemption full accounts made up to 31 March 2020
1 January 2020Confirmation statement made on 18 December 2019 with no updates
9 October 2019Total exemption full accounts made up to 31 March 2019
29 December 2018Confirmation statement made on 18 December 2018 with no updates
10 December 2018Appointment of Mr Richard Lovell as a director on 1 December 2018
24 July 2018Total exemption full accounts made up to 31 March 2018
18 December 2017Confirmation statement made on 18 December 2017 with updates
30 November 2017Purchase of own shares.
30 November 2017Cancellation of shares. Statement of capital on 26 September 2017
  • GBP 18,319
30 November 2017Purchase of own shares.
30 November 2017Cancellation of shares. Statement of capital on 26 September 2017
  • GBP 18,319
23 November 2017Total exemption full accounts made up to 31 March 2017
23 November 2017Total exemption full accounts made up to 31 March 2017
19 October 2017Confirmation statement made on 19 October 2017 with updates
19 October 2017Confirmation statement made on 19 October 2017 with updates
1 September 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 19,119
1 September 2017Cancellation of shares. Statement of capital on 10 July 2017
  • GBP 19,119
16 August 2017Purchase of own shares.
16 August 2017Purchase of own shares.
18 July 2017Notification of a person with significant control statement
18 July 2017Notification of a person with significant control statement
6 July 2017Confirmation statement made on 25 June 2017 with no updates
6 July 2017Confirmation statement made on 25 June 2017 with no updates
24 August 2016Total exemption small company accounts made up to 31 March 2016
24 August 2016Total exemption small company accounts made up to 31 March 2016
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 26,613
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 26,613
23 March 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 26,613
23 March 2016Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 26,613
5 February 2016Appointment of Mr Alan Webb as a director on 1 January 2016
5 February 2016Appointment of Mr Alan Webb as a director on 1 January 2016
18 January 2016Total exemption small company accounts made up to 31 March 2015
18 January 2016Total exemption small company accounts made up to 31 March 2015
27 November 2015Termination of appointment of Paul Eric Schaa as a director on 3 November 2015
27 November 2015Termination of appointment of Paul Eric Schaa as a director on 3 November 2015
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 26,646
21 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 26,646
21 November 2014Appointment of Mr Richard James Strong as a director on 1 July 2014
  • ANNOTATION Part Rectified The date of appointment and the business occupation were removed from the AP01 on 06/07/2015 as they were factually inaccurate or derived from something factually inaccurate.
21 November 2014Appointment of Mr Richard James Strong as a director on 1 July 2014
  • ANNOTATION Part Rectified The date of appointment and the business occupation were removed from the AP01 on 06/07/2015 as they were factually inaccurate or derived from something factually inaccurate.
21 November 2014Total exemption small company accounts made up to 31 March 2014
21 November 2014Appointment of Mr Richard James Strong as a director on 1 July 2014
  • ANNOTATION Part Rectified The date of appointment and the business occupation were removed from the AP01 on 06/07/2015 as they were factually inaccurate or derived from something factually inaccurate.
21 November 2014Total exemption small company accounts made up to 31 March 2014
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 26,646
18 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 26,646
31 January 2014Appointment of Mr Richard James Strong as a director
31 January 2014Appointment of Mr Richard James Strong as a director
28 December 2013Total exemption small company accounts made up to 31 March 2013
28 December 2013Total exemption small company accounts made up to 31 March 2013
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
28 November 2012Total exemption small company accounts made up to 31 March 2012
28 November 2012Total exemption small company accounts made up to 31 March 2012
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
6 August 2012Annual return made up to 25 June 2012 with a full list of shareholders
1 December 2011Total exemption small company accounts made up to 31 March 2011
1 December 2011Total exemption small company accounts made up to 31 March 2011
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
19 August 2011Annual return made up to 25 June 2011 with a full list of shareholders
10 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
10 November 2010Current accounting period shortened from 30 June 2011 to 31 March 2011
15 October 2010Total exemption small company accounts made up to 30 June 2010
15 October 2010Total exemption small company accounts made up to 30 June 2010
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
20 July 2010Annual return made up to 25 June 2010 with a full list of shareholders
20 July 2010Director's details changed for Paul Eric Schaa on 25 June 2010
20 July 2010Director's details changed for Paul Eric Schaa on 25 June 2010
14 June 2010Appointment of Mrs Renu Rajkumar Budhraja as a director
14 June 2010Appointment of Mrs Renu Rajkumar Budhraja as a director
24 September 2009Total exemption small company accounts made up to 30 June 2009
24 September 2009Total exemption small company accounts made up to 30 June 2009
31 July 2009Return made up to 25/06/09; full list of members
31 July 2009Return made up to 25/06/09; full list of members
15 July 2009Secretary appointed dr stephen william robinson
15 July 2009Secretary appointed dr stephen william robinson
13 July 2009Director appointed raj kumar budhraja
13 July 2009Appointment terminated director grahame geeves
13 July 2009Appointment terminated secretary elizabeth geeves
13 July 2009Appointment terminated secretary elizabeth geeves
13 July 2009Director appointed raj kumar budhraja
13 July 2009Appointment terminated director grahame geeves
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 April 2009Appointment terminated director robert fortier
24 April 2009Appointment terminated director robert fortier
31 March 2009Gbp ic 33307/26646\15/09/08\gbp sr 6661@1=6661\
31 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 March 2009Gbp ic 33307/26646\15/09/08\gbp sr 6661@1=6661\
31 March 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 September 2008Total exemption small company accounts made up to 30 June 2008
25 September 2008Total exemption small company accounts made up to 30 June 2008
15 July 2008Return made up to 25/06/08; full list of members
15 July 2008Return made up to 25/06/08; full list of members
22 October 2007Total exemption small company accounts made up to 30 June 2007
22 October 2007Total exemption small company accounts made up to 30 June 2007
10 July 2007Return made up to 25/06/07; full list of members
10 July 2007Return made up to 25/06/07; full list of members
8 September 2006Total exemption small company accounts made up to 30 June 2006
8 September 2006Total exemption small company accounts made up to 30 June 2006
25 July 2006Return made up to 25/06/06; full list of members
25 July 2006Return made up to 25/06/06; full list of members
12 January 2006Total exemption small company accounts made up to 30 June 2005
12 January 2006Total exemption small company accounts made up to 30 June 2005
12 July 2005Return made up to 25/06/05; full list of members
12 July 2005Return made up to 25/06/05; full list of members
11 January 2005Total exemption small company accounts made up to 30 June 2004
11 January 2005Total exemption small company accounts made up to 30 June 2004
19 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 October 2003Total exemption small company accounts made up to 30 June 2003
9 October 2003Total exemption small company accounts made up to 30 June 2003
10 July 2003Return made up to 27/06/03; full list of members
10 July 2003Return made up to 27/06/03; full list of members
17 October 2002Total exemption small company accounts made up to 30 June 2002
17 October 2002Total exemption small company accounts made up to 30 June 2002
10 July 2002Return made up to 27/06/02; full list of members
10 July 2002Return made up to 27/06/02; full list of members
24 January 2002New director appointed
24 January 2002New director appointed
24 January 2002New director appointed
24 January 2002Director resigned
24 January 2002New director appointed
24 January 2002Director resigned
24 January 2002New director appointed
24 January 2002New director appointed
17 October 2001Total exemption small company accounts made up to 30 June 2001
17 October 2001Total exemption small company accounts made up to 30 June 2001
21 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
21 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 2000Accounts for a small company made up to 30 June 2000
25 September 2000Accounts for a small company made up to 30 June 2000
20 July 2000Return made up to 27/06/00; full list of members
20 July 2000Return made up to 27/06/00; full list of members
26 October 1999Accounts for a small company made up to 30 June 1999
26 October 1999Accounts for a small company made up to 30 June 1999
28 June 1999Return made up to 27/06/99; no change of members
28 June 1999Return made up to 27/06/99; no change of members
2 September 1998Accounts for a small company made up to 30 June 1998
2 September 1998Accounts for a small company made up to 30 June 1998
8 July 1998Return made up to 27/06/98; no change of members
8 July 1998Return made up to 27/06/98; no change of members
12 December 1997Accounts for a small company made up to 30 June 1997
12 December 1997Accounts for a small company made up to 30 June 1997
10 July 1997Return made up to 27/06/97; full list of members
10 July 1997Return made up to 27/06/97; full list of members
6 May 1997New director appointed
6 May 1997New director appointed
6 November 1996Accounts for a small company made up to 30 June 1996
6 November 1996Accounts for a small company made up to 30 June 1996
4 September 1996Director resigned
4 September 1996Director resigned
27 June 1996Return made up to 27/06/96; full list of members
27 June 1996Return made up to 27/06/96; full list of members
14 August 1995Secretary resigned;new secretary appointed
14 August 1995Secretary resigned;new secretary appointed
8 August 1995Particulars of mortgage/charge
8 August 1995Particulars of mortgage/charge
8 August 1995Accounting reference date notified as 30/06
8 August 1995Accounting reference date notified as 30/06
3 July 1995Secretary resigned
3 July 1995Secretary resigned
27 June 1995Incorporation
27 June 1995Incorporation
Sign up now to grow your client base. Plans & Pricing