CNC DIRECT ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Notification of Mountseal Uk Ltd as a person with significant control on 2024-05-20 |
20/05/2420 May 2024 | Director's details changed for Julie Kathryn Hitchman on 2024-05-20 |
27/02/2427 February 2024 | Confirmation statement made on 2024-01-03 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Unaudited abridged accounts made up to 2021-12-31 |
25/02/2225 February 2022 | Confirmation statement made on 2022-01-03 with updates |
25/02/2225 February 2022 | Notification of Joy Hilda Dobney as a person with significant control on 2021-07-19 |
25/02/2225 February 2022 | Withdrawal of a person with significant control statement on 2022-02-25 |
18/02/2218 February 2022 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Appointment of Mrs Lynne Gwendoline Reid as a director on 2021-09-27 |
08/02/218 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOBNEY |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SUFFOLK |
09/02/189 February 2018 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL SUFFOLK |
09/02/189 February 2018 | DIRECTOR APPOINTED SARAH JOY HARRISON |
09/02/189 February 2018 | DIRECTOR APPOINTED JULIE KATHRYN HITCHMAN |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES SUFFOLK / 27/02/2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/02/161 February 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
17/02/1517 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/01/1411 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1318 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 63 FOSSE WAY SYSTON LEICESTERSHIRE LE7 1NF ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/07/1223 July 2012 | DIRECTOR APPOINTED SAMUEL JAMES SUFFOLK |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/05/1210 May 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 |
26/01/1226 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
24/03/1124 March 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
24/03/1124 March 2011 | DIRECTOR APPOINTED ANDREW MICHAEL WOOD |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 63 FOSSE WAY, SYSTON, LEICESTERSHIRE LE7 1NF UNITED KINGDOM |
13/03/1013 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
26/01/1026 January 2010 | DIRECTOR APPOINTED NICHOLAS ROY DOBNEY |
07/01/107 January 2010 | DIRECTOR APPOINTED ROBERT WILLIAM SUFFOLK |
07/01/107 January 2010 | CORPORATE SECRETARY APPOINTED MOUNTSEAL UK LTD |
06/01/106 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
05/01/105 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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