C&C OAKSPEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/02/253 February 2025 | Notification of Lauren Chapman as a person with significant control on 2024-07-01 |
03/02/253 February 2025 | Confirmation statement made on 2024-09-26 with updates |
27/01/2527 January 2025 | Change of details for Mr Adam David Chapman as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Director's details changed for Mr Adam David Chapman on 2025-01-24 |
22/11/2422 November 2024 | Micro company accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Termination of appointment of Chester William Caswell as a director on 2024-07-01 |
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 |
15/07/2415 July 2024 | Cessation of Chester William Caswell as a person with significant control on 2024-07-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-26 with updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-03-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
30/09/2130 September 2021 | Director's details changed for Mr Adam David Chapman on 2021-09-24 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/07/207 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/11/1925 November 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/10/1821 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CHESTER WILLIAM CASWELL / 21/10/2018 |
27/09/1827 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