Advanced company searchLink opens in new window

CNC SUPPORT LIMITED

Company number 03410961

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
05 Jul 2023 AP01 Appointment of Mr Mason Richard Banks as a director on 5 July 2023
24 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
06 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
17 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
17 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
29 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 29 July 2019 with updates
15 Jul 2019 PSC04 Change of details for Mr Richard John Banks as a person with significant control on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mrs Melanie Banks as a person with significant control on 15 July 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
31 Jul 2018 CS01 Confirmation statement made on 29 July 2018 with updates
24 May 2018 AA Total exemption full accounts made up to 31 August 2017
04 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
13 Jul 2017 PSC01 Notification of Melanie Banks as a person with significant control on 1 June 2017
13 Jul 2017 PSC04 Change of details for Mr Richard John Banks as a person with significant control on 1 July 2016
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
27 Jul 2015 CH01 Director's details changed for Richard John Banks on 27 July 2015
27 Jul 2015 CH03 Secretary's details changed for Bradley Mason on 27 July 2015
27 Jul 2015 CH01 Director's details changed for Melanie Banks on 27 July 2015