CANINE SOLUTIONS LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

23/12/1923 December 2019 30/06/19 UNAUDITED ABRIDGED

View Document

23/12/1923 December 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 10 BRADDEN LANE EADDESDEN ROW HEMEL HEMPSTEAD HERTFORDSHIRE HP2 6HZ

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN CLARKE

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

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

View Document

11/02/1611 February 2016 26/11/15 NO CHANGES

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 26/11/14 NO CHANGES

View Document

14/03/1514 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/03/1514 March 2015 COMPANY NAME CHANGED CANINE PHOTOS LIMITED CERTIFICATE ISSUED ON 14/03/15

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/01/1321 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 27/11/11 NO CHANGES

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN CLARKE / 01/09/2010

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROBERT GOBLE / 01/10/2010

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CLARKE / 01/02/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 25/11/07; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 25/11/06; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 COMPANY NAME CHANGED COMMENCE LTD CERTIFICATE ISSUED ON 22/03/07

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: AXIS POINT EASTMAN WAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DU

View Document

01/03/051 March 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 10 BRADDEN LANE GADDERSDEN ROW HEMEL HEMPSTEAD HP2 6JB

View Document

01/12/031 December 2003 SECRETARY RESIGNED

View Document

01/12/031 December 2003 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 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