CANNING GENERATOR SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Director's details changed for Mr Lee Bellis on 2021-01-20

View Document

22/05/2422 May 2024 Registration of charge 106707720004, created on 2024-05-22

View Document

13/05/2413 May 2024 Satisfaction of charge 106707720002 in full

View Document

22/04/2422 April 2024 Satisfaction of charge 106707720003 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

13/03/2413 March 2024 Cessation of Lee Bellis as a person with significant control on 2023-11-06

View Document

13/03/2413 March 2024 Notification of Canning Holdings Ltd as a person with significant control on 2023-11-06

View Document

05/12/235 December 2023 Secretary's details changed for Mrs Faye Alexandra Harrison on 2023-12-01

View Document

05/12/235 December 2023 Registered office address changed from 2 Hermes Road Stonebridge Business Park East Liverpool L11 0ED England to 6 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN on 2023-12-05

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registration of charge 106707720003, created on 2022-04-04

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

17/09/2017 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 SECRETARY APPOINTED MRS FAYE ALEXANDRA HARRISON

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM 22 ELLABY ROAD RAINHILL PRESCOT L35 4PP UNITED KINGDOM

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106707720001

View Document

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

15/03/1715 March 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