- Company Overview for CANNING GENERATOR SOLUTIONS LTD (10670772)
- Filing history for CANNING GENERATOR SOLUTIONS LTD (10670772)
- People for CANNING GENERATOR SOLUTIONS LTD (10670772)
- Charges for CANNING GENERATOR SOLUTIONS LTD (10670772)
- More for CANNING GENERATOR SOLUTIONS LTD (10670772)
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) |
---|---|---|---|
22 Apr 2024 | MR04 | Satisfaction of charge 106707720003 in full | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
13 Mar 2024 | PSC07 | Cessation of Lee Bellis as a person with significant control on 6 November 2023 | |
13 Mar 2024 | PSC02 | Notification of Canning Holdings Ltd as a person with significant control on 6 November 2023 | |
05 Dec 2023 | CH03 | Secretary's details changed for Mrs Faye Alexandra Harrison on 1 December 2023 | |
05 Dec 2023 | AD01 | Registered office address changed from 2 Hermes Road Stonebridge Business Park East Liverpool L11 0ED England to 6 Mulberry Avenue Turnstone Business Park Widnes Cheshire WA8 0WN on 5 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | MR01 | Registration of charge 106707720003, created on 4 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | MR01 | Registration of charge 106707720002, created on 23 April 2021 | |
24 Mar 2021 | MR04 | Satisfaction of charge 106707720001 in full | |
23 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Aug 2020 | AP03 | Appointment of Mrs Faye Alexandra Harrison as a secretary on 1 August 2020 | |
27 Aug 2020 | AD01 | Registered office address changed from 22 Ellaby Road Rainhill Prescot L35 4PP United Kingdom to 2 Hermes Road Stonebridge Business Park East Liverpool L11 0ED on 27 August 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
12 Dec 2018 | MR01 | Registration of charge 106707720001, created on 6 December 2018 | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
15 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-15
|