CAN - 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 |
---|---|
22/01/2522 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-17 with updates |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
19/07/2319 July 2023 | Satisfaction of charge 074946210001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
14/12/2114 December 2021 | Registered office address changed from 78 Bourne Road Swindon Wiltshire SN2 2JL to Unit 19-20 Macon Court Crewe CW1 6EA on 2021-12-14 |
13/12/2113 December 2021 | Registered office address changed from Unit 19-20 Macon Court Crewe Cheshire CW1 6EA England to 78 Bourne Road Swindon Wiltshire SN2 2JL on 2021-12-13 |
13/12/2113 December 2021 | |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM ELECTRA HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6GL ENGLAND |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 074946210001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
12/06/1912 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL OLIVER FINCH / 12/12/2016 |
10/09/1810 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW NELSON / 22/11/2016 |
08/09/188 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FIRST FLOOR 7 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
11/08/1611 August 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 |
12/02/1612 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
23/05/1523 May 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 |
31/01/1531 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
10/09/1410 September 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 |
27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | DIRECTOR APPOINTED MR THOMAS MICHAEL OLIVER FINCH |
01/02/131 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 133 MANOR WAY CREWE CHESHIRE CREWE CHESHIRE CW2 6JS UNITED KINGDOM |
08/10/128 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/01/1230 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
15/03/1115 March 2011 | 17/01/11 STATEMENT OF CAPITAL GBP 100 |
14/03/1114 March 2011 | CURREXT FROM 31/01/2012 TO 31/03/2012 |
02/02/112 February 2011 | COMPANY NAME CHANGED CAN-SOLOUTIONS LIMITED CERTIFICATE ISSUED ON 02/02/11 |
27/01/1127 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/01/1117 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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