CAIRN 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
19/08/2519 August 2025 Confirmation statement made on 2025-08-19 with updates

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

19/05/2019 May 2020 ADOPT ARTICLES 04/05/2020

View Document

19/05/2019 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR JAMES TAYLOR GILCHRIST

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR RICHARD MURPHY

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY LYNDA BAXTER

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNDA BAXTER

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

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

View Accounts

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 27/02/2019

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

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

View Accounts

21/09/1721 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BRESLIN

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/09/1514 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRESLIN / 14/09/2015

View Document

14/09/1514 September 2015 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 14/09/2015

View Document

14/09/1514 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR THOMAS SEAN MCKAY

View Document

18/09/1218 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1127 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MAREE BRESLIN / 01/10/2009

View Document

04/10/104 October 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM UNIT 6 ALEXANDER STEPHEN HOUSE 91 HOLMFAULD ROAD GLASGOW G51 4RY

View Document

08/02/088 February 2008 DEC MORT/CHARGE *****

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 PARTIC OF MORT/CHARGE *****

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: C/O WRIGHT JOHNSTON & MACKENZIE 302 ST VINCENT STREET GLASGOW G2 5RZ

View Document

27/04/0527 April 2005 SECRETARY RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0527 April 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05

View Document

27/10/0427 October 2004 PARTIC OF MORT/CHARGE *****

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 SECRETARY RESIGNED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

17/09/0417 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information