Advanced company searchLink opens in new window

CNC INTEGRATED SUPPLY LTD

Company number 08417345

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)
02 May 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
27 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Dec 2023 MR01 Registration of charge 084173450001, created on 15 December 2023
30 May 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
03 Mar 2023 AD01 Registered office address changed from C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to Unit 8 S Chalk Lane Snetterton Norwich Norfolk NR16 2JZ on 3 March 2023
28 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
07 May 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
24 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
08 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
06 Sep 2016 AA Micro company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
06 Jan 2016 AD01 Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 6 January 2016
22 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
07 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014