C2G PROJECT SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/11/243 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

29/09/2229 September 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

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

24/07/1924 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR JASON WESLEY DEAN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 23 ELLIOTT ROAD BROMLEY BR2 9NT

View Document

26/10/1526 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/05/1524 May 2015 DIRECTOR APPOINTED MRS JENNIFER FAUTLY

View Document

24/05/1524 May 2015 REGISTERED OFFICE CHANGED ON 24/05/2015 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 COMPANY NAME CHANGED DF CAD DESIGNS LIMITED CERTIFICATE ISSUED ON 27/01/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FAUTLY / 26/11/2012

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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