CAN - 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
22/01/2522 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Satisfaction of charge 074946210001 in full

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

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

View Document

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

View Document

13/12/2113 December 2021

View Document

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM ELECTRA HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6GL ENGLAND

View Document

09/07/209 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074946210001

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL OLIVER FINCH / 12/12/2016

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW NELSON / 22/11/2016

View Document

08/09/188 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

21/07/1721 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM FIRST FLOOR 7 PILLORY STREET NANTWICH CHESHIRE CW5 5BZ

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/05/1523 May 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

31/01/1531 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR THOMAS MICHAEL OLIVER FINCH

View Document

01/02/131 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM 133 MANOR WAY CREWE CHESHIRE CREWE CHESHIRE CW2 6JS UNITED KINGDOM

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 17/01/11 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1114 March 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

02/02/112 February 2011 COMPANY NAME CHANGED CAN-SOLOUTIONS LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

27/01/1127 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1117 January 2011 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