CANNONTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

29/01/2529 January 2025 Registered office address changed from 8 Kelburn Terrace Fairlie Largs Ayrshire KA29 0AH to 272 Bath Street Glasgow G2 4JR on 2025-01-29

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

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

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

21/06/1821 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/09/1723 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 PREVSHO FROM 30/06/2016 TO 31/12/2015

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

17/11/1517 November 2015 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOULDING / 01/01/2015

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM UNIT 4 COLVILLES PARK EAST KILBRIDE GLASGOW G74 5EX

View Document

18/09/1518 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1412 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1395930005

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1395930006

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/07/1424 July 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

27/06/1427 June 2014 FIRST GAZETTE

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL SHIVAS

View Document

01/10/131 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/09/1212 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / RUSSELL GAYLEN SHIVAS / 01/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GOULDING / 01/07/2012

View Document

28/03/1228 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/09/111 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

26/10/1026 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

05/10/105 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

28/11/0928 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/10/0913 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM 36 HAWBANK ROAD COLLEGE MILTON EAST KILBRIDE GLASGOW G74 5EX

View Document

10/02/0910 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN AITKEN

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED MATTHEW GOULDING

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LAUREN AITKEN LOGGED FORM

View Document

22/10/0822 October 2008 SECRETARY APPOINTED RUSSELL SHIVAS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY LAUREN AITKEN

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR LAUREN AITKEN

View Document

12/02/0812 February 2008 AMENDED FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED UK RAK LIMITED CERTIFICATE ISSUED ON 30/01/08

View Document

14/01/0814 January 2008 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

12/01/0712 January 2007 PARTIC OF MORT/CHARGE *****

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/09/0614 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 DEC MORT/CHARGE *****

View Document

23/01/0323 January 2003 DEC MORT/CHARGE *****

View Document

24/09/0224 September 2002 REGISTERED OFFICE CHANGED ON 24/09/02 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED STANWYCK LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

10/09/0210 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/08/0214 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 COMPANY NAME CHANGED KEDINGTON (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 17/07/02

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0116 November 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 COMPANY NAME CHANGED KEDINGTON LIMITED CERTIFICATE ISSUED ON 12/04/01

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

11/11/9911 November 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

30/03/9830 March 1998 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/12/973 December 1997 RETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 PARTIC OF MORT/CHARGE *****

View Document

15/01/9715 January 1997 RETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/03/966 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9621 February 1996 RETURN MADE UP TO 06/08/95; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 PARTIC OF MORT/CHARGE *****

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/12/945 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 REGISTERED OFFICE CHANGED ON 11/10/93

View Document

10/10/9310 October 1993 REGISTERED OFFICE CHANGED ON 10/10/93 FROM: THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

18/12/9218 December 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 COMPANY NAME CHANGED COURTSTART LIMITED CERTIFICATE ISSUED ON 05/10/92

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9221 August 1992 REGISTERED OFFICE CHANGED ON 21/08/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/08/9221 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/926 August 1992 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