- Company Overview for CCL-FORENSICS LIMITED (05314495)
- Filing history for CCL-FORENSICS LIMITED (05314495)
- People for CCL-FORENSICS LIMITED (05314495)
- Charges for CCL-FORENSICS LIMITED (05314495)
- More for CCL-FORENSICS LIMITED (05314495)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
23 Jul 2024 | MR01 | Registration of charge 053144950008, created on 23 July 2024 | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
07 Dec 2022 | AP01 | Appointment of Simon Whitton as a director on 1 December 2022 | |
28 Oct 2022 | MR01 | Registration of charge 053144950007, created on 27 October 2022 | |
28 Sep 2022 | AP01 | Appointment of Samantha Louise Marklew as a director on 27 September 2022 | |
03 Sep 2022 | TM01 | Termination of appointment of James William Shepherd as a director on 3 September 2022 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
23 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Apr 2021 | TM01 | Termination of appointment of Andrew Mcleod Archibald as a director on 30 April 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
07 May 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Apr 2020 | AP01 | Appointment of Mr James William Shepherd as a director on 30 April 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
16 Dec 2019 | MR01 | Registration of charge 053144950006, created on 13 December 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from 36 Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NW to 36 Cygnet Court Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NW on 28 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
04 Dec 2017 | MR01 | Registration of charge 053144950005, created on 1 December 2017 |