C N TECHNICAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

20/12/2420 December 2024 Director's details changed for Clive Paul Nottingham on 2024-12-20

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Change of details for Clive Paul Nottingham as a person with significant control on 2024-03-31

View Document

10/12/2410 December 2024 Second filing of Confirmation Statement dated 2024-05-04

View Document

20/11/2420 November 2024 Registered office address changed from Cygnet Park 4 Office Village Forder Way Hampton Peterborough PE7 8GX England to 4 Office Village Forder Way Cygnet Park Peterborough Cambridgeshire PE7 8GX on 2024-11-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/11/2322 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Change of details for Clive Paul Nottingham as a person with significant control on 2021-09-28

View Document

26/09/2126 September 2021 Change of details for Clive Paul Nottingham as a person with significant control on 2021-09-26

View Document

26/09/2126 September 2021 Change of details for Mrs Barbara Nottingham as a person with significant control on 2021-09-26

View Document

24/09/2124 September 2021 Registered office address changed from The Old School House Dartford Road March Cambs PE15 8AE England to Cygnet Park 4 Office Village Forder Way Hampton Peterborough PE7 8GX on 2021-09-24

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL NOTTINGHAM / 16/12/2020

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / CLIVE PAUL NOTTINGHAM / 16/12/2020

View Document

26/01/2126 January 2021 PSC'S CHANGE OF PARTICULARS / MRS BARBARA NOTTINGHAM / 16/12/2020

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON NOTTINGHAM / 06/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA NOTTINGHAM

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / CLIVE PAUL NOTTINGHAM / 28/02/2018

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR JONATHON NOTTINGHAM

View Document

11/04/1611 April 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

17/03/1617 March 2016 REGISTERED OFFICE CHANGED ON 17/03/2016 FROM 42 - 44 BRIDGE STREET DOWNHAM MARKET NORFOLK PE38 9DJ

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/02/1128 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM BEXWELL LODGE 55B BEXWELL ROAD DOWNHAM MARKET NORFOLK PE38 9LH

View Document

16/02/1016 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PAUL NOTTINGHAM / 05/02/2010

View Document

06/02/096 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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