CC RESPONSE NW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Change of details for Mr Tom Carroll as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

17/12/2417 December 2024 Notification of Jonathan Gallagher as a person with significant control on 2024-12-17

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

03/08/233 August 2023 Change of details for Mr Tom Carroll as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/07/234 July 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748 - 754 Wilmslow Road Manchester M20 2DW on 2023-07-04

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/08/2014 August 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 010 ADAMSON HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

30/10/1930 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CARROLL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR DAVID CARROLL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GALLAGHER

View Document

25/01/1925 January 2019 CESSATION OF JONATHAN GALLAGHER AS A PSC

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM UNIT 22 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER M40 8BB ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

03/05/173 May 2017 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