9C SOLUTIONS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

25/11/2425 November 2024 Statement of affairs

View Document

25/11/2425 November 2024 Appointment of a voluntary liquidator

View Document

25/11/2425 November 2024 Resolutions

View Document

08/11/248 November 2024 Certificate of change of name

View Document

16/10/2416 October 2024 Registered office address changed from Brewhurst Sawmill Roundstreet Common Billingshurst West Sussex RH14 0AL United Kingdom to C/O Parker Andrews 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Piers Chapman as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Piers Chapman on 2024-10-16

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHAPMAN / 08/01/2019

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS CHAPMAN / 30/11/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 COMPANY NAME CHANGED 9C SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/03/17

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR PIERS CHAPMAN

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

01/12/111 December 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR PIERS CHAPMAN

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM 8 MILLAIS COURT MANOR FIELDS HORSHAM WEST SUSSEX RH13 6SJ UNITED KINGDOM

View Document

04/04/114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information