Advanced company searchLink opens in new window

CARRAIG SOLUTIONS LTD

Company number 07485564

Filter by category

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)
02 Jun 2016 AD01 Registered office address changed from Unit 11 st Austell Business Park Carclaze St. Austell Cornwall PL25 4FD to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 2 June 2016
16 Mar 2016 AR01 Annual return made up to 7 January 2016
Statement of capital on 2016-03-16
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Mar 2014 AD01 Registered office address changed from C/O C/O Phil Shaw Accountancy Trafalgar House Trafalgar Square Fowey Cornwall PL23 1AZ on 27 March 2014
23 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Feb 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
08 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AA01 Current accounting period extended from 31 January 2012 to 31 March 2012
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 8 January 2011
  • GBP 2
23 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
09 Jan 2012 AD01 Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 9 January 2012
17 Feb 2011 CERTNM Company name changed carrig solutions LTD\certificate issued on 17/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
15 Feb 2011 CERTNM Company name changed o'shea peile consulting LTD\certificate issued on 15/02/11
  • RES15 ‐ Change company name resolution on 2011-02-15
  • NM01 ‐ Change of name by resolution
04 Feb 2011 AD01 Registered office address changed from C/O Cornwall Secretarial Services 4 Belle Vue Avenue Bude Cornwall EX23 8BS United Kingdom on 4 February 2011
27 Jan 2011 CH03 Secretary's details changed for Cornwall Secretarial Services on 27 January 2011
27 Jan 2011 AP01 Appointment of Mr Jamie O'shea as a director
27 Jan 2011 AP01 Appointment of Ms Tracey O'shea as a director
27 Jan 2011 AP03 Appointment of Cornwall Secretarial Services as a secretary
26 Jan 2011 AD01 Registered office address changed from 12 Bellvue Lane Bude Cornwall EX23 8BR United Kingdom on 26 January 2011
14 Jan 2011 TM01 Termination of appointment of Barbara Kahan as a director
07 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)