Advanced company searchLink opens in new window

C3 SOLUTIONS LIMITED

Company number 08567954

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 AA Total exemption full accounts made up to 29 June 2023
20 Jul 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
23 Mar 2023 AA Total exemption full accounts made up to 29 June 2022
16 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
16 Mar 2022 AA Total exemption full accounts made up to 29 June 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 29 June 2020
13 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 29 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 29 June 2018
14 Jul 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 29 June 2017
20 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
20 Jul 2017 PSC01 Notification of Mike Lewis Boyne as a person with significant control on 6 April 2016
27 Mar 2017 AA Total exemption small company accounts made up to 29 June 2016
15 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 1
28 Jun 2016 AA Total exemption small company accounts made up to 29 June 2015
28 Mar 2016 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
05 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
19 Aug 2013 CH01 Director's details changed for Mr Mike Lewis Boyne on 19 August 2013
14 Jun 2013 AP03 Appointment of Mrs Mary Boyne as a secretary
14 Jun 2013 AP01 Appointment of Mr Mike Lewis Boyne as a director