C&I SOLUTIONS LTD

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/08/2311 August 2023 Notification of Brahmarup Ganguly as a person with significant control on 2023-06-01

View Document

14/06/2314 June 2023 Appointment of Mr Brahmarup Ganguly as a director on 2023-06-01

View Document

14/06/2314 June 2023 Termination of appointment of Ian Campbell as a director on 2023-06-01

View Document

14/06/2314 June 2023 Cessation of Ian Campbell as a person with significant control on 2023-06-01

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Compulsory strike-off action has been discontinued

View Document

02/12/212 December 2021 Accounts for a dormant company made up to 2018-02-28

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CAMPBELL

View Document

06/04/196 April 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/01/1912 January 2019 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

12/01/1912 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN O'HARA

View Document

10/09/1810 September 2018 CESSATION OF IAN STUART CAMPBELL AS A PSC

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR STEPHEN O'HARA

View Document

10/09/1810 September 2018 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 25 BLOOMINGDALE DRIVE EAST KILBRIDE GLASGOW G75 8WD

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 27/05/2014

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 6 CLUFFLAT BRAE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9YQ

View Document

17/03/1417 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM 6 6 CLUFFLAT BRAE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9YQ SCOTLAND

View Document

14/04/1314 April 2013 REGISTERED OFFICE CHANGED ON 14/04/2013 FROM 50 POLDEN AVENUE EAST KILBRIDE GLASGOW G75 9GX SCOTLAND

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/03/1217 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/01/1230 January 2012 COMPANY NAME CHANGED C&I CONTRACTOR SOLUTIONS LTD CERTIFICATE ISSUED ON 30/01/12

View Document

19/11/1119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/03/1122 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE CAMPBELL

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 50 POLDEB AVENUE EAST KILBRID GLASGOW G75 9GX SCOTLAND

View Document

03/02/103 February 2010 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