CAN - SOLUTIONS LIMITED

Unit 19-20 Macon Court, Crewe, CW1 6EA, England
StatusACTIVE
Company No.07494621
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

CAN - SOLUTIONS LIMITED is an active private limited company with number 07494621. It was incorporated 13 years, 4 months, 2 days ago, on 17 January 2011. The company address is Unit 19-20 Macon Court, Crewe, CW1 6EA, England.



Company Fillings

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074946210001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Change registered office address company

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

New address: Unit 19-20 Macon Court Crewe CW1 6EA

Old address: 78 Bourne Road Swindon Wiltshire SN2 2JL

Change date: 2021-12-14

Documents

View document PDF

Legacy

Date: 13 Dec 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AD01 was removed from the public register on 11/03/2022 as the information was forged.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-15

Psc name: Mr Clive Nelson

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-15

Officer name: Mr Clive Andrew Nelson

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Michael Oliver Finch

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Michael Oliver Finch

Change date: 2021-02-15

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Electra House Electra Way Crewe Cheshire CW1 6GL England

Change date: 2020-08-06

New address: Unit 19-20 Macon Court Crewe Cheshire CW1 6EA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074946210001

Charge creation date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-12

Officer name: Mr Thomas Michael Oliver Finch

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-22

Officer name: Mr Clive Andrew Nelson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-29

Old address: First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ

New address: Electra House Electra Way Crewe Cheshire CW1 6GL

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Michael Oliver Finch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2012

Action Date: 15 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-15

Old address: 133 Manor Way Crewe Cheshire Crewe Cheshire CW2 6JS United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Capital allotment shares

Date: 15 Mar 2011

Action Date: 17 Jan 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 14 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed can-soloutions LIMITED\certificate issued on 02/02/11

Documents

View document PDF

Change of name notice

Date: 27 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEAN SWEEP CLEANING CO. LTD

2 HOLLY GROVE,STOURBRIDGE,DY8 1UF

Number:11012864
Status:ACTIVE
Category:Private Limited Company

DOMSHAN CONSULTING LIMITED

13 WORTLEY ROAD,SHEFFIELD,S35 4LQ

Number:10454569
Status:ACTIVE
Category:Private Limited Company

DREAMBANK SYSTEMS LTD

UNIT 9 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:06336288
Status:ACTIVE
Category:Private Limited Company

LIVING AND MOBILITY CARE LTD

65 HESKETH ROAD,TOWCESTER,NN12 7TS

Number:08540911
Status:ACTIVE
Category:Private Limited Company

MADDIES THE NAIL BAR LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11124587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

R AND B PROJECTS LTD

HITCHCOCK HOUSE HILLTOP PARK,SALISBURY,SP3 4UF

Number:09674342
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source