C&C OAKSPEC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Notification of Lauren Chapman as a person with significant control on 2024-07-01

View Document

03/02/253 February 2025 Confirmation statement made on 2024-09-26 with updates

View Document

27/01/2527 January 2025 Change of details for Mr Adam David Chapman as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Director's details changed for Mr Adam David Chapman on 2025-01-24

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Termination of appointment of Chester William Caswell as a director on 2024-07-01

View Document

15/07/2415 July 2024 Registered office address changed from Invision House Wilbury Way Hitchin SG4 0TY England to 27 st. Cuthberts Street Bedford MK40 3JG on 2024-07-15

View Document

15/07/2415 July 2024 Cessation of Chester William Caswell as a person with significant control on 2024-07-01

View Document

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

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Adam David Chapman on 2021-09-24

View Document

30/09/2130 September 2021 Registered office address changed from 17 Groveside Henlow SG16 6AW United Kingdom to Invision House Wilbury Way Hitchin SG4 0TY on 2021-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/10/1821 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHESTER WILLIAM CASWELL / 21/10/2018

View Document

27/09/1827 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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