C7 SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Micro company accounts made up to 2025-05-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-27 with updates |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
31/10/2431 October 2024 | Micro company accounts made up to 2024-05-31 |
28/06/2428 June 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/08/2325 August 2023 | Micro company accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/11/222 November 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/08/219 August 2021 | Micro company accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/07/2016 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/10/189 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
19/10/1719 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
20/06/1620 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
12/10/1212 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
15/06/1215 June 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
13/09/1113 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR EMMA CLARKE |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR HENDRIKA SHEEKA |
31/01/1131 January 2011 | SECRETARY APPOINTED MRS JENNIFER ANNE REID |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, SECRETARY EMMA CLARKE |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM THE LINDE BUILDING, 7 NUFFIELD WAY, ABINGDON OXFORDSHIRE OX14 1RJ |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE CLARKE / 27/05/2010 |
23/06/1023 June 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANTHONY REID / 27/05/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR HENDRIKA MARIA SHEEKA / 27/05/2010 |
30/09/0930 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / HENDRIKA SHEEKA / 01/05/2008 |
24/06/0824 June 2008 | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/08/0716 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
31/07/0631 July 2006 | DIRECTOR RESIGNED |
13/06/0613 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | DIRECTOR RESIGNED |
21/09/0521 September 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: CULHAM INNOVATIONS CENTRE D5 CULHAM SCIENCE CENTRE ABINGDON OXFORDSHIRE OX14 3DB |
05/04/055 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
01/12/041 December 2004 | SHARE OPTIONS VARY RIGH 12/11/04 |
29/10/0429 October 2004 | DIRECTOR RESIGNED |
09/08/049 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
14/06/0414 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0414 June 2004 | NEW DIRECTOR APPOINTED |
10/06/0410 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
12/11/0312 November 2003 | DIRECTOR RESIGNED |
30/08/0330 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
01/08/031 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/06/0310 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | REGISTERED OFFICE CHANGED ON 28/04/03 FROM: 68 MILTON PARK ABINGDON OXFORDSHIRE OX14 4RX |
06/11/026 November 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
09/08/029 August 2002 | NEW DIRECTOR APPOINTED |
24/07/0224 July 2002 | NEW DIRECTOR APPOINTED |
08/07/028 July 2002 | REGISTERED OFFICE CHANGED ON 08/07/02 FROM: 49 THE WARREN ABINGDON OXFORDSHIRE OX14 3XB |
08/07/028 July 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | DIRECTOR RESIGNED |
15/06/0215 June 2002 | NEW DIRECTOR APPOINTED |
15/06/0215 June 2002 | SECRETARY RESIGNED |
27/05/0227 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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