Advanced company searchLink opens in new window

CNC-RIGHT SERVICES LIMITED

Company number 09238341

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)
16 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
17 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
08 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2022 CS01 Confirmation statement made on 29 September 2021 with no updates
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 30 September 2020
12 Jan 2021 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
06 Feb 2020 AD01 Registered office address changed from 30 Montgomery Road Earl Shilton Leicester LE9 7AS to 92 Olympic Way Hinckley LE10 1ES on 6 February 2020
31 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
30 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
30 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
30 Jun 2017 AA01 Previous accounting period shortened from 28 February 2017 to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
27 Jun 2016 AA01 Current accounting period extended from 30 September 2016 to 28 February 2017
20 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
14 May 2015 CERTNM Company name changed tow-right services LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-05
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 100