Advanced company searchLink opens in new window

EXPERT CNC LIMITED

Company number 06493625

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)
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
02 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 AD01 Registered office address changed from C/O Balanced Business Advice Limited 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF England to 20B Black Moor Road Ebblake Industrial Estate Verwood BH31 6BD on 24 February 2022
24 Feb 2022 CH01 Director's details changed for Mr David James Shore on 24 February 2022
08 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
26 Feb 2021 PSC04 Change of details for Mr David James Shore as a person with significant control on 1 February 2021
23 Feb 2021 AD01 Registered office address changed from C/O C/O Abacus Business Solutions (Consultancy) Ltd 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF to C/O Balanced Business Advice Limited 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 23 February 2021
23 Feb 2021 CH01 Director's details changed for Mr David James Shore on 1 February 2021
04 Jan 2021 CH01 Director's details changed for Mr David James Shore on 2 August 2017
04 Jan 2021 PSC04 Change of details for Mr David James Shore as a person with significant control on 2 August 2017
30 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
04 Jan 2020 MR04 Satisfaction of charge 064936250001 in full
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 MR01 Registration of charge 064936250001, created on 13 April 2018
06 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Aug 2017 TM01 Termination of appointment of Gary Austin Waldron as a director on 2 August 2017
10 Aug 2017 PSC07 Cessation of Gary Austin Waldron as a person with significant control on 2 August 2017