C N C HEATING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Total exemption full accounts made up to 2024-09-30 |
04/11/244 November 2024 | |
04/11/244 November 2024 | |
28/10/2428 October 2024 | Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU England to 13 Canonbury Place London N1 2NQ on 2024-10-28 |
28/10/2428 October 2024 | Notification of Canonbury Group Ltd as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Cessation of Amanda Jennings as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Cessation of Christopher Leslie Jennings as a person with significant control on 2024-10-25 |
28/10/2428 October 2024 | Termination of appointment of Christopher Leslie Jennings as a director on 2024-10-25 |
28/10/2428 October 2024 | Termination of appointment of Amanda Jennings as a secretary on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Alexander James Ruaridh Collins as a director on 2024-10-25 |
28/10/2428 October 2024 | Appointment of Mr Daniel James Lee as a director on 2024-10-25 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2023-09-20 |
19/10/2419 October 2024 | Particulars of variation of rights attached to shares |
19/10/2419 October 2024 | Particulars of variation of rights attached to shares |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2022-09-20 |
19/10/2419 October 2024 | Second filing of Confirmation Statement dated 2024-09-19 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-17 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/09/2419 September 2024 | Confirmation statement made on 2024-09-19 with updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-20 with updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
07/10/227 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-20 with updates |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/05/2025 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
07/05/197 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/05/188 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
29/10/1529 October 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/03/1517 March 2015 | REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
06/10/146 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
11/06/1411 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE JENNINGS / 11/06/2014 |
11/06/1411 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JENNINGS / 11/06/2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
27/09/1327 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/10/122 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
09/03/129 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/10/1112 October 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
20/10/1020 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
12/10/1012 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / AMANDA JENNINGS / 10/08/2010 |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE JENNINGS / 10/08/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/10/098 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
04/10/074 October 2007 | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/09/0724 September 2007 | SECRETARY'S PARTICULARS CHANGED |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
06/10/066 October 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/10/056 October 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 29 BEECH MAST, VIGO VILLAGE MEOPHAM KENT DA13 0SX |
09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
28/09/0428 September 2004 | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
15/10/0315 October 2003 | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS |
16/11/0216 November 2002 | DIRECTOR RESIGNED |
16/11/0216 November 2002 | SECRETARY RESIGNED |
16/11/0216 November 2002 | NEW DIRECTOR APPOINTED |
16/11/0216 November 2002 | NEW SECRETARY APPOINTED |
20/09/0220 September 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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