C SOLUTIONS (HELLAS) LIMITED

Company Documents

DateDescription
06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

13/11/2313 November 2023 Application to strike the company off the register

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

05/04/225 April 2022 Director's details changed for Mr Benjamin Simon Beesley on 2022-03-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Termination of appointment of Clive Andrew Beesley as a director on 2021-12-21

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / C SOLUTIONS LIMITED / 18/09/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM STREELE FARM FIVE ASHES ROAD ROTHERFIELD EAST SUSSEX TN6 3RW UNITED KINGDOM

View Document

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

View Accounts

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BEESLEY / 15/02/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BEESLEY / 06/01/2020

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN SIMON BEESLEY / 11/10/2019

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED CLIVE ANDREW BEESLEY

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN LUGG

View Document

31/01/1831 January 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

08/11/178 November 2017 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