CRAIGLEA 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 |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-10 with no updates |
| 20/03/2520 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
| 29/03/2429 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
| 28/05/2028 May 2020 | REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 3A GORGIE PARK ROAD GORGIE PARK ROAD EDINBURGH EH14 1NL SCOTLAND |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
| 29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 19/07/1719 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BOWES |
| 19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
| 19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 2ND FLOOR NORTH SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/06/172 June 2017 | APPOINTMENT TERMINATED, SECRETARY 1924 NOMINEES LTD |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 17/07/1517 July 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 01/07/141 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 16/04/1416 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC2687960001 |
| 19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 05/06/135 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
| 05/06/135 June 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 25/04/2013 |
| 25/04/1325 April 2013 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 37 QUEEN STREET EDINBURGH EH2 1JX |
| 11/01/1311 January 2013 | COMPANY NAME CHANGED CAB ADS LTD. CERTIFICATE ISSUED ON 11/01/13 |
| 04/12/124 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 11/06/1211 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
| 16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/07/114 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 18/08/1018 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 1924 NOMINEES LTD / 04/06/2010 |
| 18/08/1018 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
| 18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BOWES / 04/06/2010 |
| 19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 12/11/0912 November 2009 | Annual return made up to 4 June 2009 with full list of shareholders |
| 11/12/0811 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
| 12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 05/07/075 July 2007 | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS |
| 06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 26/08/0526 August 2005 | SECRETARY RESIGNED |
| 26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 38 ARNOTT GARDENS EDINBURGH EH14 2LB |
| 26/08/0526 August 2005 | NEW SECRETARY APPOINTED |
| 09/08/059 August 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
| 09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
| 09/06/049 June 2004 | DIRECTOR RESIGNED |
| 09/06/049 June 2004 | SECRETARY RESIGNED |
| 09/06/049 June 2004 | NEW SECRETARY APPOINTED |
| 09/06/049 June 2004 | DIRECTOR RESIGNED |
| 04/06/044 June 2004 | 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