CF TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-03-31

View Document

07/11/217 November 2021 Registered office address changed from 55 Hunter Drive Irvine KA12 9BP Scotland to Fla Flat 1/1 8 Lindsay Street Kilmarnock KA1 2BA on 2021-11-07

View Document

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

View Accounts

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FOGARTY

View Document

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

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

03/07/173 July 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 23 CRAIGMARK PLACE GIRDLE TOLL IRVINE KA11 1BJ SCOTLAND

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 55 HUNTER DRIVE IRVINE KA12 9BP SCOTLAND

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FOGARTY / 01/12/2016

View Document

06/09/166 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 1 GILBERTFIELD PLACE IRVINE AYRSHIRE KA12 0EY SCOTLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1523 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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