9C SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

9C SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07589195

Incorporation date

04/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon15/01/2026
Liquidators' statement of receipts and payments to 2025-11-21
dot icon30/01/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2024
Resolutions
dot icon25/11/2024
Appointment of a voluntary liquidator
dot icon25/11/2024
Statement of affairs
dot icon08/11/2024
Certificate of change of name
dot icon16/10/2024
Registered office address changed from Brewhurst Sawmill Roundstreet Common Billingshurst West Sussex RH14 0AL United Kingdom to C/O Parker Andrews 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2024-10-16
dot icon16/10/2024
Director's details changed for Mr Piers Chapman on 2024-10-16
dot icon16/10/2024
Change of details for Mr Piers Chapman as a person with significant control on 2024-10-16
dot icon04/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/04/2022
Director's details changed for Mr Piers Chapman on 2022-04-20
dot icon20/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon08/01/2019
Director's details changed for Mr Piers Chapman on 2019-01-08
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Change of details for Mr Piers Chapman as a person with significant control on 2018-11-30
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Registered office address changed from 5 Kings Court Harwood Road Horsham West Sussex RH13 5UR to Brewhurst Sawmill Roundstreet Common Billingshurst West Sussex RH14 0AL on 2017-07-11
dot icon11/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon20/03/2017
Certificate of change of name
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2013
Termination of appointment of Piers Chapman as a director
dot icon23/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon01/12/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon27/04/2011
Appointment of Mr Piers Chapman as a director
dot icon27/04/2011
Registered office address changed from 8 Millais Court Manor Fields Horsham West Sussex RH13 6SJ United Kingdom on 2011-04-27
dot icon04/04/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
04/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
58.73K
-
0.00
20.66K
-
2022
6
17.20K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Piers Chapman
Director
04/04/2011 - Present
2
Chapman, Piers
Director
04/04/2011 - 04/04/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 9C SOLUTIONS LIMITED

9C SOLUTIONS LIMITED is an(a) Liquidation company incorporated on 04/04/2011 with the registered office located at C/O Parker Andrews 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 9C SOLUTIONS LIMITED?

toggle

9C SOLUTIONS LIMITED is currently Liquidation. It was registered on 04/04/2011 .

Where is 9C SOLUTIONS LIMITED located?

toggle

9C SOLUTIONS LIMITED is registered at C/O Parker Andrews 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does 9C SOLUTIONS LIMITED do?

toggle

9C SOLUTIONS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for 9C SOLUTIONS LIMITED?

toggle

The latest filing was on 15/01/2026: Liquidators' statement of receipts and payments to 2025-11-21.