CIRRUS CREATIVE 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 |
---|---|
03/06/183 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/05/1623 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR BURTON / 02/08/2015 |
18/08/1518 August 2015 | REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 74 SUNNYMILL DRIVE SANDBACH CHESHIRE CW11 4NB |
18/08/1518 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURTON / 02/08/2015 |
18/08/1518 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JANE BURTON / 02/08/2015 |
05/06/155 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/12/1428 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
01/01/121 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
16/06/1116 June 2011 | REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 74 SUNNYMILL DRIVE CHESTER CHESHIRE CW11 4NB UNITED KINGDOM |
16/06/1116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
06/06/116 June 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
17/02/1117 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR BURTON / 21/05/2010 |
14/06/1014 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE BURTON / 21/05/2010 |
31/01/1031 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
07/06/097 June 2009 | LOCATION OF DEBENTURE REGISTER |
07/06/097 June 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
07/06/097 June 2009 | LOCATION OF REGISTER OF MEMBERS |
07/06/097 June 2009 | REGISTERED OFFICE CHANGED ON 07/06/2009 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7TW |
27/02/0927 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
02/06/082 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM THE HEYSOMS, 163 CHESTER ROAD NORTHWICH CHESHIRE CW8 4AQ |
21/05/0721 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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