CFT 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
22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/02/2425 February 2024 Resolutions

View Document

25/02/2425 February 2024 Resolutions

View Document

23/02/2423 February 2024 Change of share class name or designation

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

23/02/2223 February 2022 Change of details for Mr Paul Ian Harrison as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 Change of details for Mr Paul Ian Harrison as a person with significant control on 2022-02-20

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Paul Ian Harrison on 2022-02-20

View Document

21/02/2221 February 2022 Secretary's details changed for Mr Paul Ian Harrison on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mrs Jennifer Johnstone Harrison on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mrs Jennifer Johnstone Harrison as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Change of details for Mr Paul Ian Harrison as a person with significant control on 2022-02-20

View Document

20/02/2220 February 2022 Director's details changed for Mr Paul Ian Harrison on 2022-02-20

View Document

24/11/2124 November 2021 Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom to 5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2021-11-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 07/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL IAN HARRISON / 31/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER JOHNSTONE HARRISON / 31/01/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL IAN HARRISON / 31/01/2019

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 62/63 WESTBOROUGH SCARBOROUGH NORTH YORKSHIRE YO11 1TS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/09/1418 September 2014 PREVEXT FROM 28/02/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 1 GOLDENFIELDS SCARBOROUGH NORTH YORKSHIRE YO13 0PH ENGLAND

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/137 February 2013 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