9C SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
25/11/2425 November 2024 | Statement of affairs |
25/11/2425 November 2024 | Appointment of a voluntary liquidator |
25/11/2425 November 2024 | Resolutions |
08/11/248 November 2024 | Certificate of change of name |
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 |
16/10/2416 October 2024 | Change of details for Mr Piers Chapman as a person with significant control on 2024-10-16 |
16/10/2416 October 2024 | Director's details changed for Mr Piers Chapman on 2024-10-16 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHAPMAN / 08/01/2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/12/186 December 2018 | PSC'S CHANGE OF PARTICULARS / MR PIERS CHAPMAN / 30/11/2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 5 KINGS COURT HARWOOD ROAD HORSHAM WEST SUSSEX RH13 5UR |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/03/1720 March 2017 | COMPANY NAME CHANGED 9C SOLUTIONS LIMITED CERTIFICATE ISSUED ON 20/03/17 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/04/168 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | APPOINTMENT TERMINATED, DIRECTOR PIERS CHAPMAN |
23/04/1323 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/04/1210 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
01/12/111 December 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
27/04/1127 April 2011 | DIRECTOR APPOINTED MR PIERS CHAPMAN |
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 |
04/04/114 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company