CAL ENTERPRISE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAL ENTERPRISE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04803784

Incorporation date

18/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

15a Tiger Court Kings Business Park, Kings Drive, Knowsley L34 1BHCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon12/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon15/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon21/02/2024
Previous accounting period shortened from 2023-08-30 to 2023-04-30
dot icon21/02/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/01/2024
Total exemption full accounts made up to 2022-08-30
dot icon30/08/2023
Current accounting period shortened from 2022-08-31 to 2022-08-30
dot icon03/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon12/07/2023
Secretary's details changed for Mrs Elizabeth Ann Kirby on 2023-01-23
dot icon12/07/2023
Director's details changed for Mr Clifford Ian Kirby on 2023-01-23
dot icon12/07/2023
Director's details changed for Mrs Elizabeth Ann Kirby on 2023-01-23
dot icon23/01/2023
Registered office address changed from C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ England to 15a Tiger Court Kings Business Park Kings Drive Knowsley L34 1BH on 2023-01-24
dot icon09/11/2022
Registered office address changed from C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England to C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ on 2022-11-09
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon09/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon09/08/2021
Current accounting period extended from 2021-07-31 to 2021-08-31
dot icon30/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon09/09/2020
Registration of charge 048037840003, created on 2020-09-08
dot icon14/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon17/09/2019
Satisfaction of charge 048037840001 in full
dot icon01/08/2019
Registration of charge 048037840002, created on 2019-07-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon02/07/2018
Confirmation statement made on 2018-06-19 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/04/2018
Director's details changed for Mrs Elizabeth Ann Kirby on 2018-04-06
dot icon11/04/2018
Director's details changed for Mr Clifford Ian Kirby on 2018-04-06
dot icon11/04/2018
Change of details for Mrs Elizabeth Ann Kirby as a person with significant control on 2018-04-06
dot icon11/04/2018
Secretary's details changed for Mrs Elizabeth Ann Kirby on 2018-04-06
dot icon11/04/2018
Change of details for Mr Clifford Ian Kirby as a person with significant control on 2018-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon19/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon11/12/2016
Resolutions
dot icon04/12/2016
Change of share class name or designation
dot icon11/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon01/07/2016
Registration of charge 048037840001, created on 2016-06-24
dot icon24/06/2016
Amended total exemption small company accounts made up to 2015-07-31
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon23/11/2015
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG to C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX on 2015-11-23
dot icon23/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mrs Elizabeth Ann Kirby on 2015-06-18
dot icon17/06/2015
Amended total exemption small company accounts made up to 2014-07-31
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/12/2014
Previous accounting period extended from 2014-06-30 to 2014-07-31
dot icon15/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/03/2014
Appointment of Mrs Elizabeth Ann Kirby as a director
dot icon18/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Amended accounts made up to 2011-06-30
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon21/06/2011
Registered office address changed from C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG on 2011-06-21
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/08/2010
Secretary's details changed for Elizabeth Ann Kirby on 2010-06-18
dot icon10/08/2010
Director's details changed for Mr Clifford Ian Kirby on 2010-06-18
dot icon27/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon25/06/2010
Registered office address changed from 2Nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom on 2010-06-25
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon08/09/2009
Return made up to 18/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/02/2009
Registered office changed on 18/02/2009 from 10 charlotte street manchester M1 4EX
dot icon15/07/2008
Return made up to 18/06/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon13/12/2007
Return made up to 18/06/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/06/2006
Return made up to 18/06/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon15/07/2005
Return made up to 18/06/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 18/06/04; full list of members
dot icon19/02/2004
Secretary resigned
dot icon19/02/2004
New secretary appointed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Registered office changed on 30/09/03 from: 26 eastmead, aughton ormskirk lancashire L39 5ES
dot icon18/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
617.89K
-
0.00
111.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kirby, Clifford Ian
Director
18/06/2003 - Present
45
Kirby, Elizabeth Ann
Director
10/03/2014 - Present
7
Kirby, Elizabeth Ann
Secretary
15/11/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAL ENTERPRISE SOLUTIONS LIMITED

CAL ENTERPRISE SOLUTIONS LIMITED is an(a) Active company incorporated on 18/06/2003 with the registered office located at 15a Tiger Court Kings Business Park, Kings Drive, Knowsley L34 1BH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAL ENTERPRISE SOLUTIONS LIMITED?

toggle

CAL ENTERPRISE SOLUTIONS LIMITED is currently Active. It was registered on 18/06/2003 .

Where is CAL ENTERPRISE SOLUTIONS LIMITED located?

toggle

CAL ENTERPRISE SOLUTIONS LIMITED is registered at 15a Tiger Court Kings Business Park, Kings Drive, Knowsley L34 1BH.

What does CAL ENTERPRISE SOLUTIONS LIMITED do?

toggle

CAL ENTERPRISE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAL ENTERPRISE SOLUTIONS LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-07-06 with no updates.