C&C DESIGN SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/247 August 2024 Micro company accounts made up to 2024-04-05

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

24/08/2324 August 2023 Micro company accounts made up to 2023-04-05

View Document

12/07/2312 July 2023 Director's details changed for Mr Callum Mackinnon on 2023-07-12

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/07/2115 July 2021 Notification of Chriselle Mackinnon as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Change of details for Mr Callum Mackinnon as a person with significant control on 2021-07-15

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/07/1513 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/07/148 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

19/07/1319 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/07/1118 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM MACKINNON / 01/07/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/02/0923 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISELLE MACKINNON / 29/09/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM MACKINNON / 29/09/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CMXXXI) LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0419 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 05/04/04

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 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