CANTECH SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CANTECH SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04829850

Incorporation date

11/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SECopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2003)
dot icon15/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon18/02/2025
Micro company accounts made up to 2024-08-31
dot icon15/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-08-31
dot icon17/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon14/03/2023
Micro company accounts made up to 2022-08-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon29/06/2022
Director's details changed for Mr Philip Mowlam on 2022-06-29
dot icon29/06/2022
Director's details changed for Mrs Claire Mowlam on 2022-06-29
dot icon29/06/2022
Change of details for Mrs Claire Mowlam as a person with significant control on 2022-06-29
dot icon22/02/2022
Micro company accounts made up to 2021-08-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon15/02/2021
Micro company accounts made up to 2020-08-31
dot icon13/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-08-31
dot icon25/11/2019
Secretary's details changed for Mrs Claire Mowlam on 2019-11-25
dot icon12/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-08-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon01/12/2017
Termination of appointment of Stephen James Day as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mrs Claire Mowlam as a director on 2017-12-01
dot icon01/12/2017
Appointment of Mr Philip Mowlam as a director on 2017-12-01
dot icon13/11/2017
Micro company accounts made up to 2017-08-31
dot icon21/08/2017
Registered office address changed from Arena Holyrood Close Poole BH17 7FJ England to 12 Millstream Christchurch Road Ringwood Hampshire BH24 3SE on 2017-08-21
dot icon20/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/07/2017
Registered office address changed from Arena Holyrood Close Poole Dorset BH17 7BA to Arena Holyrood Close Poole BH17 7FJ on 2017-07-17
dot icon18/05/2017
Micro company accounts made up to 2016-08-31
dot icon25/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon10/05/2016
Micro company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon12/05/2015
Micro company accounts made up to 2014-08-31
dot icon17/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon17/07/2014
Director's details changed for Stephen James Day on 2014-07-10
dot icon13/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/04/2014
Termination of appointment of Sylvia Day as a secretary
dot icon28/04/2014
Appointment of Mrs Claire Mowlam as a secretary
dot icon24/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/07/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon22/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon22/07/2010
Director's details changed for Stephen James Day on 2010-07-01
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/07/2009
Return made up to 11/07/09; full list of members
dot icon14/07/2009
Location of register of members
dot icon14/07/2009
Location of debenture register
dot icon14/07/2009
Registered office changed on 14/07/2009 from arena holyrood close poole BH17 7BA
dot icon18/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/11/2008
Certificate of change of name
dot icon14/07/2008
Return made up to 11/07/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/09/2007
Return made up to 11/07/07; no change of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/08/2006
Return made up to 11/07/06; full list of members
dot icon02/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon25/07/2005
Return made up to 11/07/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/07/2004
Return made up to 11/07/04; full list of members
dot icon08/06/2004
Accounting reference date extended from 31/07/04 to 31/08/04
dot icon04/02/2004
Particulars of mortgage/charge
dot icon04/02/2004
Particulars of mortgage/charge
dot icon31/07/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon31/07/2003
Director resigned
dot icon31/07/2003
New director appointed
dot icon29/07/2003
Registered office changed on 29/07/03 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon11/07/2003
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
31/08/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.43K
-
0.00
-
-
2022
2
49.99K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashburton Registrars Limited
Nominee Secretary
10/07/2003 - 10/07/2003
4896
Ar Nominees Limited
Nominee Director
10/07/2003 - 10/07/2003
4784
Day, Sylvia Olive
Secretary
10/07/2003 - 31/08/2013
-
Mowlam, Philip
Director
01/12/2017 - Present
-
Mrs Claire Mowlam
Director
01/12/2017 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTECH SOLUTIONS LTD.

CANTECH SOLUTIONS LTD. is an(a) Active company incorporated on 11/07/2003 with the registered office located at 12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTECH SOLUTIONS LTD.?

toggle

CANTECH SOLUTIONS LTD. is currently Active. It was registered on 11/07/2003 .

Where is CANTECH SOLUTIONS LTD. located?

toggle

CANTECH SOLUTIONS LTD. is registered at 12 Millstream Christchurch Road, Ringwood, Hampshire BH24 3SE.

What does CANTECH SOLUTIONS LTD. do?

toggle

CANTECH SOLUTIONS LTD. operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

What is the latest filing for CANTECH SOLUTIONS LTD.?

toggle

The latest filing was on 15/07/2025: Confirmation statement made on 2025-07-11 with no updates.