Advanced company searchLink opens in new window

C-WAYS LIMITED

Company number 03462150

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 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
22 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
22 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
22 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
22 Apr 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
11 Apr 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
24 Nov 2023 MR01 Registration of charge 034621500004, created on 15 November 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
13 Apr 2023 MR01 Registration of charge 034621500003, created on 3 April 2023
04 Apr 2023 MR01 Registration of charge 034621500002, created on 3 April 2023
30 Mar 2023 AA Accounts for a small company made up to 30 June 2022
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
11 May 2022 MA Memorandum and Articles of Association
11 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2022 TM02 Termination of appointment of Andrea May Jackson as a secretary on 5 May 2022
09 May 2022 PSC07 Cessation of Nicholas Simon Jackson as a person with significant control on 5 May 2022
09 May 2022 TM01 Termination of appointment of Nicholas Simon Jackson as a director on 5 May 2022
09 May 2022 AP01 Appointment of Mr Richard Pennington as a director on 5 May 2022
09 May 2022 AP01 Appointment of Mr Christopher Simon Malthouse as a director on 5 May 2022
09 May 2022 PSC07 Cessation of Andrea May Jackson as a person with significant control on 5 May 2022
09 May 2022 PSC02 Notification of 4Net Holdings Ltd as a person with significant control on 5 May 2022
09 May 2022 AD01 Registered office address changed from Wykeham Business Centre Lora Court Yard Wykeham Scarborough North Yorkshire YO13 9QP to 3 Scholar Green Road Stretford Manchester M32 0TR on 9 May 2022
09 May 2022 AA01 Current accounting period shortened from 31 December 2022 to 30 June 2022
09 May 2022 TM01 Termination of appointment of Andrea May Jackson as a director on 5 May 2022
05 May 2022 MR04 Satisfaction of charge 1 in full