C-TECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
16/08/2416 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-13 with updates |
14/03/2414 March 2024 | Cessation of Stephanie Empson as a person with significant control on 2024-02-16 |
14/03/2414 March 2024 | Notification of Samr Holdings Ltd as a person with significant control on 2024-02-16 |
14/03/2414 March 2024 | Cessation of Michael Empson as a person with significant control on 2024-02-16 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-05 with updates |
05/06/235 June 2023 | Purchase of own shares. |
01/06/231 June 2023 | Total exemption full accounts made up to 2023-03-31 |
27/05/2327 May 2023 | Resolutions |
27/05/2327 May 2023 | Resolutions |
24/05/2324 May 2023 | Cancellation of shares. Statement of capital on 2022-12-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Notification of Michael Empson as a person with significant control on 2022-12-16 |
06/02/236 February 2023 | Notification of Stephanie Empson as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Termination of appointment of Simon Harper as a director on 2022-12-16 |
19/12/2219 December 2022 | Cessation of Simon Harper as a person with significant control on 2022-12-16 |
19/12/2219 December 2022 | Appointment of Mrs Stephanie Adele Empson as a director on 2022-12-19 |
19/12/2219 December 2022 | Termination of appointment of Simon Harper as a secretary on 2022-12-16 |
14/10/2214 October 2022 | Confirmation statement made on 2022-09-05 with updates |
14/10/2214 October 2022 | Withdrawal of a person with significant control statement on 2022-10-14 |
14/10/2214 October 2022 | Notification of Simon Harper as a person with significant control on 2022-09-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
15/05/1915 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
11/06/1811 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/04/1823 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HARPER / 19/04/2018 |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMPSON / 18/04/2018 |
19/04/1819 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARPER / 18/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM EVANS BUSINESS CENTRE UNIT 1, STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | CURREXT FROM 31/12/2013 TO 31/03/2014 |
16/12/1316 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 29 SCARTEEN CLOSE GUISBOROUGH CLEVELAND TS14 7PB UNITED KINGDOM |
05/03/135 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HARPER / 01/03/2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HARPER / 01/03/2013 |
04/03/134 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EMPSON / 01/03/2013 |
01/03/131 March 2013 | 28/02/13 STATEMENT OF CAPITAL GBP 3000 |
14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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