C3IA SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

24/12/2424 December 2024 Full accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Satisfaction of charge 057465840002 in full

View Document

18/03/2418 March 2024 Director's details changed for Mr Neville Francis Brill on 2024-03-16

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

04/01/244 January 2024 Full accounts made up to 2023-03-31

View Document

16/11/2316 November 2023 Director's details changed for Mrs Vicky Louise Lee on 2023-11-16

View Document

16/11/2316 November 2023 Registered office address changed from 10 Winchester Place Poole Dorset BH15 1NX United Kingdom to 10 Winchester Place North Street Poole Dorset BH15 1NX on 2023-11-16

View Document

16/11/2316 November 2023 Director's details changed for Mr Neville Francis Brill on 2023-11-16

View Document

31/08/2331 August 2023 Registered office address changed from Unit B the Outlook Ling Road Poole Dorset BH12 4PY to 10 Winchester Place Poole Dorset BH15 1NX on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mr Neville Francis Brill on 2023-08-22

View Document

31/08/2331 August 2023 Change of details for C3Ia Ltd as a person with significant control on 2023-08-22

View Document

31/08/2331 August 2023 Director's details changed for Mrs Vicky Louise Lee on 2023-08-22

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Appointment of Mr Neville Francis Brill as a director on 2021-04-01

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH LEWIS PARSONS

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD HORAN / 12/03/2018

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD HORAN / 27/03/2017

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SMYTH-ROBERTS

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD HORAN / 21/03/2016

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 8 THE OUTLOOK LING ROAD POOLE DORSET BH12 4PY

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM UNIT C MITRE COURT POOLE DORSET BH14 0JW

View Document

16/10/1516 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057465840002

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057465840001

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ALTER ARTICLES 01/08/2014

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 ADOPT ARTICLES 18/03/2013

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR MARK SMYTH-ROBERTS

View Document

18/04/1318 April 2013 SECRETARY APPOINTED MR NEVILLE FRANCIS BRILL

View Document

18/04/1318 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW HORAN

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 REGISTERED OFFICE CHANGED ON 07/09/2010 FROM WISTARIA KINGSTON ST MARY TAUNTON TA2 8HH

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HOWARD HORAN / 09/01/2010

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY MACLEOD

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R AUTO'S LTD


  • 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