Advanced company searchLink opens in new window

CANNON ACCESS SOLUTIONS LTD

Company number SC530645

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)
20 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
20 Dec 2023 AD01 Registered office address changed from 80 Parkhead Drive Edinburgh EH11 4SA Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 20 December 2023
14 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
17 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
28 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 AD01 Registered office address changed from 79 Bobbin Wynd Cambusbarron Stirling FK7 9LZ Scotland to 80 Parkhead Drive Edinburgh EH11 4SA on 27 March 2019
03 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
24 Feb 2019 AD01 Registered office address changed from 68a Birkhill Road Stirling FK7 9JT Scotland to 79 Bobbin Wynd Cambusbarron Stirling FK7 9LZ on 24 February 2019
17 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2017 CS01 Confirmation statement made on 23 March 2017 with updates
03 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted