CNC PRECISION ENGINEERING SERVICES LTD

Company Documents

DateDescription
03/04/253 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Registration of charge 059706950001, created on 2023-12-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CESSATION OF EDWARD IAN CLAPHAM AS A PSC

View Document

18/02/1918 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CNC SERVICE SOLUTIONS LTD

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR NAOMI CLAPHAM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 50

View Document

21/06/1321 June 2013 PREVSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

08/03/138 March 2013 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAWN LEE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LEE

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/03/1215 March 2012 02/03/12 STATEMENT OF CAPITAL GBP 54

View Document

15/03/1215 March 2012 CREATION OF NEW SHARES 02/03/2012

View Document

15/03/1215 March 2012 CONSENT TO EXTRAORDINARY GENERAL MEETING 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS NAOMI LOUISE CLAPHAM

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MRS DAWN ELIZABETH LEE

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED CNC SITE SERVICES (UK) LTD CERTIFICATE ISSUED ON 28/10/11

View Document

26/10/1126 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/01/1117 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

13/07/1013 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN LEE / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD IAN CLAPHAM / 01/10/2009

View Document

11/08/0911 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM UNIT 8S, CHALK LANE SMETTERTON NORFOLK NR16 2JZ

View Document

09/07/089 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

21/11/0721 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 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