CNC & MAINTENANCE SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-04 with no updates |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-04 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR LEE NORMAN BARON GRAY / 06/04/2019 |
10/03/2010 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA GRAY |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | PSC'S CHANGE OF PARTICULARS / MR LEE NORMAN BARON GRAY / 06/04/2016 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/03/124 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/03/115 March 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE NORMAN BARON GRAY / 07/03/2010 |
08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
06/08/096 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
19/03/0819 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/03/067 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
29/12/0529 December 2005 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 15 COLLEGE CLOSE WESTWARD HO! DEVON EX39 2BL |
20/04/0520 April 2005 | NEW DIRECTOR APPOINTED |
08/04/058 April 2005 | NEW SECRETARY APPOINTED |
07/03/057 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | SECRETARY RESIGNED |
04/03/054 March 2005 | 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