A C SOLUTIONS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with updates

View Document

27/10/2427 October 2024 Change of details for Mr Richard Alexander Merritt as a person with significant control on 2016-04-06

View Document

24/10/2424 October 2024 Change of details for Mrs Claire Mawgan Merritt as a person with significant control on 2016-04-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/02/2119 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MRS CLAIRE MAWGAN MERRITT

View Document

24/04/1924 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

09/11/179 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MERRITT

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER MERRITT / 06/04/2016

View Document

02/06/172 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD WD17 1DL

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/11/1412 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/10/1310 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

30/09/1030 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/11/0910 November 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR RICHARD ALEXANDER MERRITT

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MRS CLAIRE MERRITT

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY DONALD MERRITT

View Document

24/10/0824 October 2008 SECRETARY APPOINTED MR RICHARD ALEXANDER MERRITT

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MERRITT

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/11/0727 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0722 November 2007 COMPANY NAME CHANGED DOMESTIC AIR CONDITIONING SOLUTI ONS LIMITED CERTIFICATE ISSUED ON 22/11/07

View Document

24/10/0724 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE WHITE HOUSE 73 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

23/01/0423 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

29/11/0029 November 2000 COMPANY NAME CHANGED D.A. MERRITT LIMITED CERTIFICATE ISSUED ON 30/11/00

View Document

28/11/0028 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

26/02/9826 February 1998 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

10/09/9710 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

22/12/9422 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

24/03/9224 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

05/09/905 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

28/03/8828 March 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

12/12/8612 December 1986 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

23/08/8623 August 1986 REGISTERED OFFICE CHANGED ON 23/08/86 FROM: 12 WOODFORD ROAD WATFORD HERTS

View Document


More Company Information


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