C6 WORKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Previous accounting period extended from 2025-03-19 to 2025-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-19 |
31/07/2431 July 2024 | Change of details for Watchwell Holdings Limited as a person with significant control on 2024-07-30 |
31/07/2431 July 2024 | Notification of Vibration Group Limited as a person with significant control on 2024-07-30 |
04/07/244 July 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-19 |
15/04/2415 April 2024 | Cessation of Barry Lawford as a person with significant control on 2024-04-05 |
15/04/2415 April 2024 | Cessation of Keith Montgomery as a person with significant control on 2024-04-05 |
12/04/2412 April 2024 | Cessation of Five Star Events Group Ltd as a person with significant control on 2024-04-05 |
12/04/2412 April 2024 | Notification of Watchwell Holdings Limited as a person with significant control on 2024-04-05 |
22/03/2422 March 2024 | Current accounting period extended from 2023-09-30 to 2024-03-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
19/03/2419 March 2024 | Annual accounts for year ending 19 Mar 2024 |
20/02/2420 February 2024 | Appointment of Mr Simon John Tracey as a director on 2024-02-20 |
20/02/2420 February 2024 | Certificate of change of name |
20/02/2420 February 2024 | Registered office address changed from Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY United Kingdom to 30 Water Street Canary Wharf London E14 5GX on 2024-02-20 |
12/02/2412 February 2024 | Termination of appointment of Edward James Driver as a director on 2024-02-09 |
12/02/2412 February 2024 | Notification of Five Star Events Group Ltd as a person with significant control on 2021-03-05 |
04/09/234 September 2023 | Registered office address changed from 24a Market Street Disley Stockport SK12 2AA United Kingdom to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 2023-09-04 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
01/03/231 March 2023 | Director's details changed for Mr Barry Lawford on 2023-03-01 |
01/03/231 March 2023 | Change of details for Mr Barry Lawford as a person with significant control on 2023-03-01 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/03/2225 March 2022 | Notification of Barry Lawford as a person with significant control on 2020-01-01 |
25/03/2225 March 2022 | Cessation of Drimont Holdings Ltd as a person with significant control on 2021-03-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/10/1824 October 2018 | PSC'S CHANGE OF PARTICULARS / MR EDWARD JAMES DRIVER / 18/10/2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JAMES DRIVER / 18/10/2018 |
24/09/1824 September 2018 | COMPANY NAME CHANGED FIVE STAR CREW PROJECTS LTD CERTIFICATE ISSUED ON 24/09/18 |
14/09/1814 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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