(CS01) Confirmation statement with no updates 2023-05-18
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2023-03-01 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-03-01 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-05-31
filed on: 3rd, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022-05-18
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-05-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed cannon solar electrical LIMITEDcertificate issued on 08/11/21
filed on: 8th, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-05-18
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-05-18
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-05-18
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018-05-18
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-05-18
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2016-05-31
filed on: 26th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-18
filed on: 4th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 30th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-18
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-10: 1.00 GBP
capital
|
|
(AD01) New registered office address 4 Berkeley Court Newton-Le-Willows Merseyside WA12 9GL. Change occurred on 2015-03-20. Company's previous address: 20 Linnet Close Newton Le Willows St. Helens Merseyside WA12 9XJ.
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 6th, October 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-18
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-05-19: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 11th, December 2013
| accounts
|
Free Download
(11 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-18
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 24th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-18
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(22 pages)
|