C.A.C. SOLUTIONS LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

22/01/2322 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MRS CAROL ANNE MATHERS

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL TOOTH

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MRS CAROL ANNE MATHERS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/01/1616 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

22/01/1222 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD MATHERS / 02/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATHERS / 01/02/2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM 60 PLUMSTEAD ROAD NORWICH NORFOLK NR1 4JU

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 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