C1 SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Vivian Gevers as a director on 2025-02-20

View Document

20/02/2520 February 2025 Appointment of Mr Robert Fraser Tarbitt Brown as a director on 2025-02-20

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Certificate of change of name

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Change of details for Cyber Security 1 Ab as a person with significant control on 2023-01-01

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

03/01/233 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 18TH FLOOR 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

04/12/204 December 2020 CESSATION OF JACOBUS ADRIAAN PAULSEN AS A PSC

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYBER SECURITY 1 AB

View Document

27/11/2027 November 2020 APPOINTMENT TERMINATED, DIRECTOR JACOBUS PAULSEN

View Document

08/11/208 November 2020 APPOINTMENT TERMINATED, DIRECTOR DARYN STILWELL

View Document

08/11/208 November 2020 DIRECTOR APPOINTED MRS VIVIAN GEVERS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM C/O UC GROUP LTD 19TH FLOOR 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR DARYN STILWELL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

01/10/181 October 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

07/09/187 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOBUS ADRIAAN PAULSEN

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR JACOBUS ADRIAAN PAULSEN

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 40 BANK STREET 19TH FLOOR C/O UC GROUP LTD 40 BANK STREET LONDON E14 5NR ENGLAND

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SHARPLES

View Document

21/09/1721 September 2017 CESSATION OF DAVID SHARPLES AS A PSC

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM REGENCY OFFICES PRINCES STREET BATH BA1 1HL ENGLAND

View Document

01/08/171 August 2017 COMPANY NAME CHANGED A-TEK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CAMPBELL YOUNG

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM 101 FAULKLAND VIEW PEASEDOWN ST JOHN BATH AVON BA2 8TP

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

22/03/1522 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/09/149 September 2014 COMPANY NAME CHANGED TRADERS WAREHOUSE LIMITED CERTIFICATE ISSUED ON 09/09/14

View Document

03/09/143 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 100

View Document

01/09/141 September 2014 DIRECTOR APPOINTED ROBERT JOHN HALL

View Document

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

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/03/115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHARPLES / 16/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW CAMPBELL YOUNG / 16/03/2010

View Document

17/02/0917 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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