Advanced company searchLink opens in new window

CNC DIRECT ENGINEERING LTD

Company number 07116024

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)
11 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 500
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-11
  • GBP 500
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
18 Jan 2013 AD01 Registered office address changed from 63 Fosse Way Syston Leicestershire LE7 1NF England on 18 January 2013
23 Jul 2012 AP01 Appointment of Samuel James Suffolk as a director
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Mar 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
24 Mar 2011 AP01 Appointment of Andrew Michael Wood as a director
24 Mar 2011 AD01 Registered office address changed from 63 Fosse Way, Syston, Leicestershire LE7 1NF United Kingdom on 24 March 2011
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Jan 2010 AP01 Appointment of Nicholas Roy Dobney as a director
07 Jan 2010 AP04 Appointment of Mountseal Uk Ltd as a secretary
07 Jan 2010 AP01 Appointment of Robert William Suffolk as a director
06 Jan 2010 TM01 Termination of appointment of Ela Shah as a director
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted