AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st December 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 28th June 2023
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, July 2023
| persons with significant control
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 1st December 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed caburn solutions LTD.certificate issued on 05/10/22
filed on: 5th, October 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Saturday 1st October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Stonecrop North Quarry Business Park Appley Bridge Wigan Greater Manchester WN6 9DL. Change occurred on Tuesday 15th June 2021. Company's previous address: Broadsword House North Quarry Business Parkl Appley Bridge Wigan Greater Manchester WN6 9DL England.
filed on: 15th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 11th June 2021
filed on: 15th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 11th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th February 2021
filed on: 19th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Broadsword House North Quarry Business Parkl Appley Bridge Wigan Greater Manchester WN6 9DL. Change occurred on Friday 19th February 2021. Company's previous address: Suite 7C Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB England.
filed on: 19th, February 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 17th February 2021 director's details were changed
filed on: 19th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st December 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 13th June 2019
filed on: 13th, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 5th April 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Suite 7C Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB. Change occurred on Wednesday 25th July 2018. Company's previous address: Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB England.
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 16th February 2017.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Blackthorn House Skull House Lane Appley Bridge Wigan WN6 9DB. Change occurred on Wednesday 12th July 2017. Company's previous address: Suite 7F Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB England.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite 7F Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB. Change occurred on Sunday 23rd April 2017. Company's previous address: Suite 2a Blackthorn House North Quarry Business Park Skull House Lane Appley Bridge WN6 9DB United Kingdom.
filed on: 23rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2018. Originally it was Wednesday 28th February 2018
filed on: 17th, February 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2017
| incorporation
|
Free Download
(31 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 16th February 2017
capital
|
|