CARRYOUT 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 |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2023-12-31 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-19 with no updates |
29/12/2429 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
16/03/2316 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-03-31 |
27/12/2227 December 2022 | Previous accounting period extended from 2022-03-31 to 2022-06-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/12/1830 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/06/1721 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS NOAM NORMIE / 21/06/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
16/09/1616 September 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 |
28/03/1628 March 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/03/1628 March 2016 | PREVSHO FROM 30/09/2015 TO 31/03/2015 |
30/12/1530 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
22/04/1522 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/05/1426 May 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
01/06/131 June 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/12/1227 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
19/07/1219 July 2012 | SECRETARY APPOINTED MRS NOAM NORMIE |
08/06/128 June 2012 | APPOINTMENT TERMINATED, SECRETARY SERENA NORMIE |
08/06/128 June 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/05/1116 May 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
13/05/1113 May 2011 | REGISTERED OFFICE CHANGED ON 13/05/2011 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JARROD LESLIE NORMIE / 15/03/2010 |
30/04/1030 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SERENA NORMIE / 15/03/2010 |
30/04/1030 April 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/09/0812 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/04/0822 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNITY HOUSE CLIVE STREET BOLTON BL1 1ET |
11/05/0711 May 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET |
23/07/0523 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
11/01/0511 January 2005 | SECRETARY RESIGNED |
11/01/0511 January 2005 | NEW SECRETARY APPOINTED |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/07/0427 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/06/0415 June 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
14/05/0314 May 2003 | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX |
14/05/0314 May 2003 | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | ORDER OF COURT - RESTORATION 08/05/03 |
17/12/0217 December 2002 | STRUCK OFF AND DISSOLVED |
03/09/023 September 2002 | FIRST GAZETTE |
08/08/018 August 2001 | REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 8 BRIDGEMAN TERRACE WIGAN LANCASHIRE WN1 1SX |
14/04/0114 April 2001 | NEW DIRECTOR APPOINTED |
14/04/0114 April 2001 | NEW SECRETARY APPOINTED |
22/03/0122 March 2001 | SECRETARY RESIGNED |
22/03/0122 March 2001 | DIRECTOR RESIGNED |
19/03/0119 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARRYOUT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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