CONCHIETON SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-06 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-05-31 |
05/08/245 August 2024 | Confirmation statement made on 2024-07-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
24/01/2424 January 2024 | Termination of appointment of Finlay Hamilton Carson as a director on 2024-01-24 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
06/07/236 July 2023 | Change of details for Mr John Kirk Carson as a person with significant control on 2023-04-30 |
06/07/236 July 2023 | Cessation of Finlay Hamilton Carson as a person with significant control on 2023-04-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/02/2323 February 2023 | Total exemption full accounts made up to 2022-05-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
30/07/1930 July 2019 | CHANGE OF NAME 12/07/2019 |
30/07/1930 July 2019 | COMPANY NAME CHANGED CMS BROADBAND LIMITED CERTIFICATE ISSUED ON 30/07/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
06/01/166 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/01/1522 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
21/01/1421 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
22/01/1322 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
12/01/1212 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/02/111 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FINLAY CARSON / 16/02/2010 |
16/02/1016 February 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KIRK CARSON / 16/02/2010 |
25/08/0925 August 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS; AMEND |
25/08/0925 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/08 |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR GERALD DRAPER |
17/04/0817 April 2008 | GBP NC 1000/10000 17/04/08 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/01/0829 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
10/04/0710 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
08/03/068 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
09/02/059 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/05/05 |
07/01/047 January 2004 | S366A DISP HOLDING AGM 05/01/04 |
05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/01/045 January 2004 | SECRETARY RESIGNED |
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