CNC DIRECT ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Notification of Mountseal Uk Ltd as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Julie Kathryn Hitchman on 2024-05-20

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-03 with updates

View Document

25/02/2225 February 2022 Notification of Joy Hilda Dobney as a person with significant control on 2021-07-19

View Document

25/02/2225 February 2022 Withdrawal of a person with significant control statement on 2022-02-25

View Document

18/02/2218 February 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Appointment of Mrs Lynne Gwendoline Reid as a director on 2021-09-27

View Document

08/02/218 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOBNEY

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SUFFOLK

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SUFFOLK

View Document

09/02/189 February 2018 DIRECTOR APPOINTED SARAH JOY HARRISON

View Document

09/02/189 February 2018 DIRECTOR APPOINTED JULIE KATHRYN HITCHMAN

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES SUFFOLK / 27/02/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/02/1517 February 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 DIRECTOR APPOINTED SAMUEL JAMES SUFFOLK

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1210 May 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

26/01/1226 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/03/1124 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED ANDREW MICHAEL WOOD

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 63 FOSSE WAY, SYSTON, LEICESTERSHIRE LE7 1NF UNITED KINGDOM

View Document

13/03/1013 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED NICHOLAS ROY DOBNEY

View Document

07/01/107 January 2010 DIRECTOR APPOINTED ROBERT WILLIAM SUFFOLK

View Document

07/01/107 January 2010 CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

05/01/105 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CPPT SERVICES LIMITED


  • 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