C N C SOLUTIONS 2000 (HOLDINGS) LIMITED
Company Documents
Date | Description |
---|---|
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Total exemption full accounts made up to 2020-12-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/01/2028 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
01/03/191 March 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/09/1811 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/07/1621 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/05/1531 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 34 CRANBORNE AVENUE WESTCROFT MILTON KEYNES MK4 4ET |
03/06/143 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/09/134 September 2013 | REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 6 BANBURY ROAD BRACKLEY NORTHAMPTONSHIRE NN13 6AU ENGLAND |
30/05/1330 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
22/06/1222 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH PO6 3TH UNITED KINGDOM |
06/07/116 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/06/1113 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
18/02/1118 February 2011 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM UNIT 2 ISIS BUSINESS CENTRE HORSPATH ROAD OXFORD OX4 2RD |
14/06/1014 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
14/04/1014 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 16/06/09; NO CHANGE OF MEMBERS |
13/05/0913 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS |
21/05/0821 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
13/08/0713 August 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/06/078 June 2007 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O CRITCHLEYS, GREYFRIARS COURT PARADISE SQUARE OXFORD OXON OX1 1BE |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
05/09/065 September 2006 | DIRECTOR RESIGNED |
05/09/065 September 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
30/03/0630 March 2006 | £ IC 100/75 28/02/06 £ SR 25@1=25 |
29/12/0529 December 2005 | SECRETARY RESIGNED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
23/05/0523 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
04/01/054 January 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
09/06/049 June 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | NEW DIRECTOR APPOINTED |
09/06/049 June 2004 | DIRECTOR RESIGNED |
09/06/049 June 2004 | SECRETARY RESIGNED |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company