CANNON BUILD SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 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

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM SUITE F8 HARTSBOURNE HOUSE CARPENDERS PARK WATFORD HERTS WD19 5EF ENGLAND

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

08/12/178 December 2017 COMPANY NAME CHANGED T A CANNON LIMITED CERTIFICATE ISSUED ON 08/12/17

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM PHOENIX HOUSE THE ARMS LITTLE CRESSINGHAM THETFORD NORFOLK IP25 6LZ

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 1A GAVIOTS GREEN GERRARDS CROSS BUCKINGHAMSHIRE SL9 7EB

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER CANNON / 31/05/2015

View Document

13/01/1513 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/07/1429 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/03/1413 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 COMPANY NAME CHANGED T.K CANNON LIMITED CERTIFICATE ISSUED ON 13/03/14

View Document

10/03/1410 March 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/07/1319 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER CANNON / 21/08/2012

View Document

21/08/1221 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALEXANDER CANNON / 14/06/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 74 LYNHURST ROAD HILLINGDON MIDDLESEX UB10 9EE

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/07/1021 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY THOMAS CANNON

View Document

21/07/0821 July 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR KATY ARPINO

View Document

25/01/0825 January 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information