3C CONSULTANCY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Current accounting period extended from 2025-03-31 to 2025-08-31

View Document

31/10/2431 October 2024 Termination of appointment of Paul Saville as a director on 2024-10-31

View Document

31/10/2431 October 2024 Notification of Educo Limited as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Paul Saville as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Appointment of Mr Kevin Barry Bernbaum as a director on 2024-10-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-08 with updates

View Document

01/11/231 November 2023 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Termination of appointment of Nigel Stuart Armstrong as a director on 2023-07-19

View Document

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

View Accounts

09/02/239 February 2023 Change of details for Paul Saville as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Paul Saville on 2023-02-09

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-09-14

View Document

03/10/223 October 2022 Cessation of Na-Consultancy Ltd as a person with significant control on 2022-09-14

View Document

30/09/2230 September 2022 Change of details for Paul Saville as a person with significant control on 2022-09-14

View Document

23/09/2223 September 2022 Resolutions

View Document

23/09/2223 September 2022 Resolutions

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL STUART ARMSTRONG / 05/11/2020

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAVILLE / 05/11/2020

View Document

30/03/2030 March 2020 CURREXT FROM 31/10/2020 TO 31/03/2021

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SAVILLE / 18/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / PAUL SAVILLE / 18/10/2019

View Document

09/10/199 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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