CUTLER COMMUNICATIONS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Satisfaction of charge 045628580005 in full

View Document (might not be available)

16/10/2416 October 2024 Change of details for Cutler Communications Holdings Limited as a person with significant control on 2016-04-06

View Document (might not be available)

16/10/2416 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document (might not be available)

16/08/2416 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document (might not be available)

20/10/2320 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document (might not be available)

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

View Accounts

09/03/239 March 2023 Termination of appointment of Gary Palmer as a director on 2023-03-01

View Document (might not be available)

09/03/239 March 2023 Termination of appointment of Edward Palmer as a director on 2023-03-01

View Document (might not be available)

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document (might not be available)

10/10/2210 October 2022 Total exemption full accounts made up to 2022-03-31

View Document (might not be available)

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document (might not be available)

22/10/2122 October 2021 Registration of charge 045628580004, created on 2021-10-18

View Document (might not be available)

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document (might not be available)

10/08/2110 August 2021 Director's details changed for Mr Gary Palmer on 2021-08-06

View Document (might not be available)

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

View Accounts

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

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document (might not be available)

03/09/183 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON

View Document (might not be available)

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document (might not be available)

07/08/177 August 2017 DIRECTOR APPOINTED MR EDWARD PALMER

View Document (might not be available)

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document (might not be available)

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document (might not be available)

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document (might not be available)

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document (might not be available)

23/10/1423 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document (might not be available)

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document (might not be available)

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document (might not be available)

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document (might not be available)

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT DYSON

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN PALMER

View Document (might not be available)

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD PALMER

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT DYSON

View Document (might not be available)

23/10/1223 October 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document (might not be available)

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document (might not be available)

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document (might not be available)

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document (might not be available)

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document (might not be available)

25/10/1025 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document (might not be available)

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document (might not be available)

03/12/093 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DYSON / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT DYSON / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARTIN JOHNSON / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY PALMER / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SMITH / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PALMER / 01/10/2009

View Document (might not be available)

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD PALMER / 01/10/2009

View Document (might not be available)

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PALMER / 13/01/2009

View Document (might not be available)

03/03/093 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document (might not be available)

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document (might not be available)

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document (might not be available)

18/12/0718 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

18/12/0718 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

14/12/0714 December 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document (might not be available)

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document (might not be available)

17/11/0617 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document (might not be available)

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/10/057 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document (might not be available)

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document (might not be available)

06/12/046 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document (might not be available)

18/11/0318 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document (might not be available)

18/11/0318 November 2003 £ NC 100/10000 26/06/

View Document (might not be available)

18/11/0318 November 2003 NC INC ALREADY ADJUSTED 26/06/03

View Document (might not be available)

18/11/0318 November 2003 RE DIVIDENDS ISSUE SHAR 26/06/03

View Document (might not be available)

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 1 RICHMOND ROAD ST ANNES ON SEA LANCASHIRE FY8 1PE

View Document (might not be available)

24/12/0224 December 2002 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

07/11/027 November 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/11/027 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: 27 THE MALTINGS LEAMINGTON SPA CV32 5FF

View Document (might not be available)

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document (might not be available)

24/10/0224 October 2002 SECRETARY RESIGNED

View Document (might not be available)

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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