Advanced company searchLink opens in new window

CCL-FORENSICS LIMITED

Company number 05314495

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)
08 Aug 2017 MR04 Satisfaction of charge 053144950004 in full
02 Aug 2017 AP01 Appointment of Mr Noel Michael Mcmenamin as a director on 28 July 2017
02 Aug 2017 AP01 Appointment of Mr Andrew Mcleod Archibald as a director on 28 July 2017
02 Aug 2017 TM01 Termination of appointment of Andrew Edward Krauze as a director on 28 July 2017
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
19 Dec 2016 AA Accounts for a small company made up to 30 June 2016
10 May 2016 TM01 Termination of appointment of Jonathan Darcy Blything Blows as a director on 6 April 2016
04 Apr 2016 AA Accounts for a small company made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 760
27 Feb 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
06 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 760
03 Jan 2015 AA Accounts for a small company made up to 31 March 2014
08 Oct 2014 SH03 Purchase of own shares.
08 Oct 2014 SH03 Purchase of own shares.
08 Oct 2014 MR04 Satisfaction of charge 1 in full
08 Oct 2014 MR04 Satisfaction of charge 053144950003 in full
08 Oct 2014 MR04 Satisfaction of charge 2 in full
30 Sep 2014 SH02 Consolidation of shares on 8 April 2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Sep 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 811.3500
29 Sep 2014 SH06 Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 760.0000
25 Sep 2014 MR01 Registration of charge 053144950004, created on 24 September 2014
08 Sep 2014 TM01 Termination of appointment of Julie Krauze as a director on 10 April 2014