CCL-FORENSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Registration of charge 053144950009, created on 2025-03-18

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/07/2423 July 2024 Registration of charge 053144950008, created on 2024-07-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-16 with no updates

View Document

07/12/227 December 2022 Appointment of Simon Whitton as a director on 2022-12-01

View Document

28/10/2228 October 2022 Registration of charge 053144950007, created on 2022-10-27

View Document

28/09/2228 September 2022 Appointment of Samantha Louise Marklew as a director on 2022-09-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARCHIBALD

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHERD

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053144950006

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 36 TIMOTHY'S BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NW

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053144950005

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053144950004

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ANDREW MCLEOD ARCHIBALD

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KRAUZE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NOEL MICHAEL MCMENAMIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOWS

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/148 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053144950003

View Document

30/09/1430 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1430 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1430 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1430 September 2014 CONSOLIDATION 08/04/14

View Document

29/09/1429 September 2014 08/04/14 STATEMENT OF CAPITAL GBP 760.0000

View Document

29/09/1429 September 2014 08/04/14 STATEMENT OF CAPITAL GBP 811.3500

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053144950004

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE KRAUZE

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELLIOT KRAUZE

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DARCY BLYTHING BLOWS / 10/04/2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JON BLOWS

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053144950003

View Document

23/12/1323 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM PAYTON HOUSE PACKWOOD COURT GUILD STREET STRATFORD ON AVON WARWICKSHIRE CV37 6RP UNITED KINGDOM

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KRAUZE / 09/02/2012

View Document

06/01/126 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM KENNEDY

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM PAYTON HOUSE, PACKWOOD COURT STRATFORD ON AVON WARWICKSHIRE CV37 6RP

View Document

01/06/111 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED JULIE KRAUZE

View Document

01/03/111 March 2011 14/10/10 STATEMENT OF CAPITAL GBP 914.06

View Document

07/01/117 January 2011 ADOPT ARTICLES 14/10/2010

View Document

07/01/117 January 2011 DIRECTOR APPOINTED ELLIOT KRAUZE

View Document

29/12/1029 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

10/06/1010 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

16/12/0916 December 2009 Annual return made up to 16 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD KRAUZE / 16/12/2009

View Document

29/07/0929 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/06/0615 June 2006 NC DEC ALREADY ADJUSTED 26/05/06

View Document

15/06/0615 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0611 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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