CALNEX SOLUTIONS PLC

SC299625
ORACLE CAMPUS CALNEX SOLUTIONS LIMITED LINLITHGOW WEST LOTHIAN EH49 7LR

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 108 Buy now
23 Aug 2024 resolution Resolution 4 Buy now
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 capital Return of Allotment of shares 3 Buy now
28 Feb 2024 capital Return of Allotment of shares 3 Buy now
23 Aug 2023 accounts Annual Accounts 108 Buy now
21 Aug 2023 resolution Resolution 4 Buy now
07 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2023 officers Appointment of director (Mrs Helen Kelisky) 2 Buy now
07 Apr 2023 officers Termination of appointment of director (Ann Cochrane Cook Wallace Budge) 1 Buy now
19 Aug 2022 resolution Resolution 4 Buy now
18 Aug 2022 officers Termination of appointment of director (George Reginald Elliott) 1 Buy now
22 Jul 2022 accounts Annual Accounts 108 Buy now
27 Jun 2022 capital Return of Allotment of shares 3 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2022 officers Appointment of director (Stephen James Davidson) 2 Buy now
11 Jan 2022 officers Appointment of director (Mrs Margaret Frances Rice-Jones) 2 Buy now
26 Aug 2021 accounts Annual Accounts 104 Buy now
25 Aug 2021 resolution Resolution 4 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2020 mortgage Registration of a charge 26 Buy now
27 Oct 2020 capital Return of Allotment of shares 5 Buy now
09 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2020 officers Appointment of secretary (Ashleigh Joanne Greenan) 2 Buy now
02 Oct 2020 officers Termination of appointment of director (John Joseph Mcelroy) 1 Buy now
02 Oct 2020 officers Termination of appointment of director (Anand Ram) 1 Buy now
02 Oct 2020 officers Termination of appointment of secretary (D C Consulting (Scotland) Ltd.) 1 Buy now
29 Sep 2020 capital Return of Allotment of shares 4 Buy now
29 Sep 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 Sep 2020 address Move Registers To Sail Company With New Address 1 Buy now
29 Sep 2020 address Change Sail Address Company With New Address 2 Buy now
28 Sep 2020 resolution Resolution 4 Buy now
14 Sep 2020 incorporation Re Registration Memorandum Articles 74 Buy now
14 Sep 2020 accounts Accounts Balance Sheet 5 Buy now
14 Sep 2020 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
14 Sep 2020 auditors Auditors Statement 1 Buy now
14 Sep 2020 auditors Auditors Report 1 Buy now
14 Sep 2020 resolution Resolution 2 Buy now
14 Sep 2020 change-of-name Reregistration Private To Public Company 5 Buy now
14 Sep 2020 capital Return of Allotment of shares 4 Buy now
14 Sep 2020 resolution Resolution 2 Buy now
07 Sep 2020 accounts Annual Accounts 33 Buy now
19 May 2020 officers Appointment of director (Mr Graeme Bissett) 2 Buy now
15 May 2020 officers Appointment of director (Miss Ashleigh Joanne Greenan) 2 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 accounts Annual Accounts 29 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Dec 2018 accounts Annual Accounts 22 Buy now
07 Nov 2018 capital Return of Allotment of shares 8 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Mar 2018 mortgage Registration of a charge 51 Buy now
29 Mar 2018 capital Return of Allotment of shares 4 Buy now
29 Mar 2018 resolution Resolution 33 Buy now
08 Dec 2017 accounts Annual Accounts 19 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
07 Sep 2016 accounts Annual Accounts 18 Buy now
09 Aug 2016 officers Appointment of director (Mr Anand Ram) 2 Buy now
17 May 2016 annual-return Annual Return 8 Buy now
11 Aug 2015 mortgage Registration of a charge 13 Buy now
27 Jul 2015 accounts Annual Accounts 9 Buy now
28 Apr 2015 mortgage Mortgage Alter Floating Charge With Number 35 Buy now
28 Apr 2015 mortgage Mortgage Alter Floating Charge 36 Buy now
28 Apr 2015 mortgage Mortgage Alter Floating Charge 35 Buy now
27 Apr 2015 annual-return Annual Return 8 Buy now
01 Apr 2015 mortgage Registration of a charge 18 Buy now
09 Feb 2015 resolution Resolution 1 Buy now
09 Jan 2015 mortgage Mortgage Alter Floating Charge 36 Buy now
22 Dec 2014 mortgage Registration of a charge 18 Buy now
02 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2014 accounts Annual Accounts 8 Buy now
06 Nov 2014 mortgage Statement of satisfaction of a charge 6 Buy now
24 Apr 2014 annual-return Annual Return 8 Buy now
03 Feb 2014 officers Change of particulars for director (Mr John Joseph Mcelroy) 2 Buy now
10 Oct 2013 officers Appointment of director (Mr George Reginald Elliott) 2 Buy now
19 Aug 2013 resolution Resolution 2 Buy now
30 Jul 2013 mortgage Mortgage Alter Floating Charge With Number 36 Buy now
30 Jul 2013 mortgage Mortgage Alter Floating Charge With Number 36 Buy now
26 Jul 2013 mortgage Registration of a charge 19 Buy now
26 Jul 2013 mortgage Mortgage Alter Floating Charge 35 Buy now
23 Jul 2013 accounts Annual Accounts 7 Buy now
10 Apr 2013 annual-return Annual Return 8 Buy now
10 Apr 2013 officers Change of particulars for corporate secretary (D C Consulting (Scotland) Ltd.) 2 Buy now
10 Apr 2013 officers Change of particulars for director (Mrs Ann Cochrane Cook Wallace Budge) 2 Buy now
09 Apr 2013 officers Change of particulars for director (Mr John Joseph Mcelroy) 2 Buy now
12 Sep 2012 accounts Annual Accounts 10 Buy now
03 Apr 2012 annual-return Annual Return 8 Buy now
11 Jul 2011 accounts Annual Accounts 7 Buy now
17 May 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
17 May 2011 mortgage Mortgage Alter Floating Charge With Number 5 Buy now