Caleva Process Solutions Ltd was founded on 27 June 1995 and has its registered office in Sturminster Newton in Dorset, it's status in the Companies House registry is set to "Active". There are 13 directors listed as Robinson, Stephen William, Dr, Budhraja, Raj Kumar, Budhraja, Renu Rajkumar, Lovell, Richard, Robinson, Stephen William, Dr, Strong, Richard James, Webb, Alan, Geeves, Elizabeth, Copley, Anthony Robert, Fortier, Robert Joseph, Geeves, Grahame Kenneth John, Iles, Christopher, Schaa, Paul Eric for the organisation in the Companies House registry. We don't know the number of employees at the organisation. The company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUDHRAJA, Raj Kumar | 22 June 2009 | - | 1 |
BUDHRAJA, Renu Rajkumar | 01 April 2010 | - | 1 |
LOVELL, Richard | 01 December 2018 | - | 1 |
ROBINSON, Stephen William, Dr | 15 January 2002 | - | 1 |
STRONG, Richard James | 31 January 2014 | - | 1 |
WEBB, Alan | 01 January 2016 | - | 1 |
COPLEY, Anthony Robert | 25 February 1997 | 24 August 2001 | 1 |
FORTIER, Robert Joseph | 15 January 2002 | 06 October 2008 | 1 |
GEEVES, Grahame Kenneth John | 27 June 1995 | 22 June 2009 | 1 |
ILES, Christopher | 27 June 1995 | 09 August 1996 | 1 |
SCHAA, Paul Eric | 15 January 2002 | 03 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBINSON, Stephen William, Dr | 22 June 2009 | - | 1 |
GEEVES, Elizabeth | 27 June 1995 | 22 June 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 01 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
CS01 - N/A | 29 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 18 December 2017 | |
SH06 - Notice of cancellation of shares | 30 November 2017 | |
SH03 - Return of purchase of own shares | 30 November 2017 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 19 October 2017 | |
SH06 - Notice of cancellation of shares | 01 September 2017 | |
SH03 - Return of purchase of own shares | 16 August 2017 | |
PSC08 - N/A | 18 July 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 28 July 2016 | |
SH06 - Notice of cancellation of shares | 23 March 2016 | |
AP01 - Appointment of director | 05 February 2016 | |
AA - Annual Accounts | 18 January 2016 | |
TM01 - Termination of appointment of director | 27 November 2015 | |
AR01 - Annual Return | 21 July 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
AA - Annual Accounts | 21 November 2014 | |
AR01 - Annual Return | 18 July 2014 | |
AP01 - Appointment of director | 31 January 2014 | |
AA - Annual Accounts | 28 December 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 01 December 2011 | |
AR01 - Annual Return | 19 August 2011 | |
AA01 - Change of accounting reference date | 10 November 2010 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 20 July 2010 | |
AP01 - Appointment of director | 14 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 July 2009 | |
288a - Notice of appointment of directors or secretaries | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2009 | |
288b - Notice of resignation of directors or secretaries | 24 April 2009 | |
RESOLUTIONS - N/A | 31 March 2009 | |
169 - Return by a company purchasing its own shares | 31 March 2009 | |
RESOLUTIONS - N/A | 15 October 2008 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 22 October 2007 | |
363a - Annual Return | 10 July 2007 | |
AA - Annual Accounts | 08 September 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363s - Annual Return | 12 July 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 17 October 2002 | |
363s - Annual Return | 10 July 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288a - Notice of appointment of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 21 August 2001 | |
AA - Annual Accounts | 25 September 2000 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 28 June 1999 | |
AA - Annual Accounts | 02 September 1998 | |
363s - Annual Return | 08 July 1998 | |
AA - Annual Accounts | 12 December 1997 | |
363s - Annual Return | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 06 May 1997 | |
AA - Annual Accounts | 06 November 1996 | |
288 - N/A | 04 September 1996 | |
363s - Annual Return | 27 June 1996 | |
288 - N/A | 14 August 1995 | |
395 - Particulars of a mortgage or charge | 08 August 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 08 August 1995 | |
288 - N/A | 03 July 1995 | |
NEWINC - New incorporation documents | 27 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Single debenture | 03 August 1995 | Fully Satisfied |
N/A |