CNC MACHINE TOOL SERVICES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-07-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

27/05/2127 May 2021 APPOINTMENT TERMINATED, SECRETARY GAIL ROSSI

View Document

08/10/208 October 2020 31/07/20 STATEMENT OF CAPITAL GBP 120

View Document

08/10/208 October 2020 ADOPT ARTICLES 31/07/2020

View Document

08/10/208 October 2020 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 31/10/2019

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/04/203 April 2020 SECRETARY'S CHANGE OF PARTICULARS / GAIL ROSSI / 27/03/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM UNIT 6F BEECHAM BUSINESS PARK NORTHGATE ALDRIDGE WEST MIDLANDS WS9 8TZ

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 23/01/2020

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 23/01/2020

View Document

21/11/1921 November 2019 CESSATION OF PAUL CHRISTOPHER DOLMAN AS A PSC

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL DOLMAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, WITH UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 01/08/2018

View Document

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DOLMAN / 01/07/2017

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTOPHER DOLMAN / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 05/05/2015

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GAIL ROSSI / 05/05/2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 19 BIRD STREET LICHFIELD STAFFORDSHIRE WS13 6PR

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/09/1214 September 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

20/09/1120 September 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALFRED POWELL / 19/07/2011

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER DOLMAN

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 4 ARLINGTON WAY MEIR PARK STOKE ON TRENT STAFFORDSHIRE ST3 7WH UNITED KINGDOM

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/01/1012 January 2010 DISS40 (DISS40(SOAD))

View Document

09/01/109 January 2010 Annual return made up to 4 August 2009 with full list of shareholders

View Document

08/01/108 January 2010 SECRETARY APPOINTED GAIL ROSSI

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, SECRETARY AMY MUIR

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

04/08/084 August 2008 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