- Company Overview for CNC SUPPORT LIMITED (03410961)
- Filing history for CNC SUPPORT LIMITED (03410961)
- People for CNC SUPPORT LIMITED (03410961)
- More for CNC SUPPORT LIMITED (03410961)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
29 Jul 2024 | AD01 | Registered office address changed from Advance Factory Site Skipton Road Trawden Colne Lancashire BB8 7BN to Cnc Support Ltd 3 Spring Gardens Mill Business Park, Spring Gardens Road, Colne Lancashire BB8 8FP on 29 July 2024 | |
28 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
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
|