- Company Overview for LEADER CNC CONSULTANCY LTD (05043724)
- Filing history for LEADER CNC CONSULTANCY LTD (05043724)
- People for LEADER CNC CONSULTANCY LTD (05043724)
- More for LEADER CNC CONSULTANCY LTD (05043724)
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) |
---|---|---|---|
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mr Steven David Moorcroft on 14 February 2024 | |
14 Feb 2024 | PSC04 | Change of details for Mr Steven David Moorcroft as a person with significant control on 14 February 2024 | |
14 Feb 2024 | CH03 | Secretary's details changed for Mr Steven David Moorcroft on 14 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 13 February 2024 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Michael Anthony Serzeniewski as a director on 21 March 2023 | |
21 Mar 2023 | PSC07 | Cessation of Michael Anthony Serzeniewski as a person with significant control on 21 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 13 February 2023 with no updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 13 February 2022 with updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 February 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire CV11 6GL to Driftside Loughborough Road Coleorton Coalville LE67 8HH on 17 February 2021 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
24 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | TM01 | Termination of appointment of Robert Arthur Prosser as a director on 6 September 2015 |