CA SOLUTIONS LTD

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 Application to strike the company off the register

View Document

08/04/258 April 2025 Micro company accounts made up to 2024-09-29

View Document

18/12/2418 December 2024 Previous accounting period extended from 2024-03-29 to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-29

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-03-29

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/12/2024 December 2020 29/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

20/12/1920 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 2 MANNIN WAY LANCASTER BUSINESS PARK LANCASTER LANCASHIRE

View Document

27/11/1827 November 2018 29/03/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN LYON / 30/11/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CESSATION OF MARK JOHN GAYWOOD AS A PSC

View Document

03/01/183 January 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GAYWOOD

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN LYON / 07/07/2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JOHN GAYWOOD

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 29 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 29 March 2015

View Document

07/08/157 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 PREVEXT FROM 30/09/2014 TO 29/03/2015

View Document

13/08/1413 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR MARK JOHN GAYWOOD

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY CA SOLUTIONS LTD

View Document

06/06/146 June 2014 DIRECTOR APPOINTED MR JOHN LYON

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, 2ND FLOOR ST JAMES HOUSE 9-15 ST. JAMES ROAD, SURBITON, SURREY, KT6 4QH

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MUNRO

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HOLFORD

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

19/07/1219 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CA SOLUTIONS LTD / 19/07/2012

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ALLAN HOLFORD / 07/07/2010

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH REID

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CONTRACTORS ACCOUNTING SOLUTIONS LTD / 20/06/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH REID / 20/06/2009

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/07/088 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 SECRETARY APPOINTED ELIZABETH REID

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM, 12-14 CLAREMONT ROAD, SURBITON, SURREY, KT6 4QU

View Document

23/04/0823 April 2008 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

09/10/069 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

10/08/0410 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 COMPANY NAME CHANGED CONTRACTORS ACCOUNTING SOLUTIONS LTD CERTIFICATE ISSUED ON 13/06/03

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

12/10/0012 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/10/005 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

05/10/005 October 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 30/09/99

View Document

08/09/998 September 1999 NEW SECRETARY APPOINTED

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 69 HARTFIELD CRESCENT, LONDON, SW19 3RZ

View Document

08/09/998 September 1999 SECRETARY RESIGNED

View Document

08/09/998 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 COMPANY NAME CHANGED ORMAN LIMITED CERTIFICATE ISSUED ON 10/09/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 REGISTERED OFFICE CHANGED ON 26/08/98 FROM: 69 HARTFIELD CRESCENT, LONDON, SW19 3RZ

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

07/07/987 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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