C-WAYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

10/04/2510 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

10/04/2510 April 2025

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

11/04/2411 April 2024

View Document

24/11/2324 November 2023 Registration of charge 034621500004, created on 2023-11-15

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

13/04/2313 April 2023 Registration of charge 034621500003, created on 2023-04-03

View Document

04/04/234 April 2023 Registration of charge 034621500002, created on 2023-04-03

View Document

30/03/2330 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

09/05/229 May 2022 Termination of appointment of Andrea May Jackson as a secretary on 2022-05-05

View Document

09/05/229 May 2022 Cessation of Andrea May Jackson as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Notification of 4Net Holdings Ltd as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Appointment of Mr Christopher Simon Malthouse as a director on 2022-05-05

View Document

09/05/229 May 2022 Cessation of Nicholas Simon Jackson as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Termination of appointment of Andrea May Jackson as a director on 2022-05-05

View Document

09/05/229 May 2022 Termination of appointment of Nicholas Simon Jackson as a director on 2022-05-05

View Document

09/05/229 May 2022 Current accounting period shortened from 2022-12-31 to 2022-06-30

View Document

09/05/229 May 2022 Registered office address changed from Wykeham Business Centre Lora Court Yard Wykeham Scarborough North Yorkshire YO13 9QP to 3 Scholar Green Road Stretford Manchester M32 0TR on 2022-05-09

View Document

09/05/229 May 2022 Appointment of Mr Richard Pennington as a director on 2022-05-05

View Document

05/05/225 May 2022 Satisfaction of charge 1 in full

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES

View Document

20/05/2020 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

13/05/1913 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

09/02/189 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / ANDREA MAY JACKSON / 06/04/2016

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / NICHOLAS SIMON JACKSON / 06/04/2016

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREA MAY JACKSON / 01/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MAY JACKSON / 01/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON JACKSON / 01/12/2015

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM THE BOWER MAIN STREET SAWDON SCARBOROUGH NORTH YORKSHIRE YO13 9DY

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/11/1011 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON JACKSON / 01/10/2009

View Document

03/12/093 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MAY JACKSON / 01/10/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/11/0317 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/028 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/07/024 July 2002 £ NC 100/500000 29/05

View Document

04/07/024 July 2002 NC INC ALREADY ADJUSTED 29/05/02

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/04/0013 April 2000 ADOPTARTICLES04/04/00

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED NICK JACKSON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 31 CORSHAM STREET, LONDON, N1 6DR

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 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