CYRIL 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 |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-04-30 with updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/04/2430 April 2024 | Director's details changed for Mrs Kalpana Hiremath on 2024-01-31 |
30/04/2430 April 2024 | Change of details for Mrs Kalpana Hiremath as a person with significant control on 2024-01-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
23/04/2423 April 2024 | Change of details for Mrs Kalpana Hiremath as a person with significant control on 2023-07-26 |
23/04/2423 April 2024 | Change of details for Mr Jagadeesh Hiremath as a person with significant control on 2024-01-18 |
23/04/2423 April 2024 | Change of details for Mrs Kalpana Hiremath as a person with significant control on 2024-01-18 |
23/04/2423 April 2024 | Change of details for Mr Jagadeesh Hiremath as a person with significant control on 2023-07-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Director's details changed for Jagadeesh Hiremath on 2023-07-07 |
07/07/237 July 2023 | Change of details for Mr Jagadeesh Hiremath as a person with significant control on 2023-07-07 |
29/06/2329 June 2023 | Change of details for Mr Jagadeesh Hiremath as a person with significant control on 2023-06-29 |
29/06/2329 June 2023 | Change of details for Mrs Kalpana Hiremath as a person with significant control on 2023-06-29 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2022-05-13 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-05 with no updates |
30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
12/12/1812 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
13/01/1513 January 2015 | REGISTERED OFFICE CHANGED ON 13/01/2015 FROM 45B BRECKNOCK ROAD LONDON N7 0BT |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAGADEESH HIREMATH / 10/01/2014 |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KALPANA HIREMATH / 10/01/2014 |
23/12/1323 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA HIREMATH / 23/12/2013 |
23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
23/12/1323 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAGADEESH HIREMATH / 23/12/2013 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 208 HARROW VIEW HARROW MIDDLESEX HA2 6PL |
04/04/134 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/04/112 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
11/09/1011 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAGADEESH HIREMATH / 30/03/2010 |
31/03/1031 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KALPANA RANGASWAMY / 11/01/2010 |
03/02/103 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KALPANA RANGASWAMY / 11/01/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: CYRIL SOLUTIONS LIMITED 208 HARROW VIEW HARROW MIDDLESEX HA2 6PL |
09/01/089 January 2008 | REGISTERED OFFICE CHANGED ON 09/01/08 FROM: KINGSHOTT BUSINESS CENTRES, 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU |
29/05/0729 May 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
08/08/068 August 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | DIRECTOR RESIGNED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | SECRETARY RESIGNED |
10/04/0610 April 2006 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | REGISTERED OFFICE CHANGED ON 05/04/06 FROM: 208, HARROW VIEW HARROW LONDON MIDDLESEX HA2 6PL |
30/03/0630 March 2006 | 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