C80 SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewSatisfaction of charge 071449680001 in full

View Document

15/07/2515 July 2025 NewRegistration of charge 071449680002, created on 2025-07-11

View Document

30/04/2530 April 2025 Director's details changed for Mr Mark James Heptonstall on 2025-04-29

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Registration of charge 071449680001, created on 2024-10-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Suite 2.1 Woodhead House Woodhead Road Birstall Batley WF17 9TD on 2023-05-25

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 DIRECTOR APPOINTED MR MARK JAMES HEPTONSTALL

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HEPTONSTALL

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / C80 MANAGEMENT LTD / 01/05/2020

View Document

18/02/2018 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 100

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK HEPTONSTALL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR OLIVER MARK BENTLEY

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 PREVEXT FROM 31/08/2019 TO 31/12/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

13/01/2013 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C80 MANAGEMENT LTD

View Document

13/01/2013 January 2020 CESSATION OF MARK JAMES HEPTONSTALL AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEPTONSTALL / 29/07/2019

View Document

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM REGENT HOUSE 2 REGENT ROAD HORSFORTH LEEDS LS18 4NP

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER TODD

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 PREVEXT FROM 28/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/11/1527 November 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

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEPTONSTALL / 10/02/2015

View Document

10/02/1510 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES TODD / 10/02/2015

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM ENTERPRISE HOUSE 249 LOW LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 5NY

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/02/128 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 5 ROSE AVENUE HORSFORTH LEEDS LS18 4QE UNITED KINGDOM

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES HEPTONSTALL / 01/11/2011

View Document

25/11/1125 November 2011 25/11/11 STATEMENT OF CAPITAL GBP 2

View Document

03/11/113 November 2011 DIRECTOR APPOINTED OLIVER JAMES TODD

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

10/02/1110 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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