Advanced company searchLink opens in new window

CINCH ACCOUNTANCY SERVICES LTD

Company number 09186392

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)
28 Feb 2018 AA Total exemption full accounts made up to 31 July 2017
24 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
21 Aug 2017 PSC07 Cessation of Alan Nolan as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of Jeremiah Ruebem Jordan as a person with significant control on 21 August 2017
21 Aug 2017 PSC01 Notification of Christopher David Robinson as a person with significant control on 21 August 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Apr 2017 AD01 Registered office address changed from 1st Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH to The Cinch Group Unit 2 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 4 April 2017
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
03 Apr 2017 AP01 Appointment of Mr Jeremiah Ruebem Jordan as a director on 3 April 2017
12 Jan 2017 TM01 Termination of appointment of Alan Frederick Nolan as a director on 2 January 2017
12 Jan 2017 AP01 Appointment of Mr Christopher David Robinson as a director on 2 January 2017
16 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 CS01 Confirmation statement made on 22 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2016 TM01 Termination of appointment of Laura Pointon as a director on 1 July 2016
01 Jul 2016 AP01 Appointment of Mr Alan Frederick Nolan as a director on 1 July 2016
23 Jun 2016 AA Audit exemption subsidiary accounts made up to 31 July 2015
15 Jun 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/07/15
  • ANNOTATION Clarification a set of parent accounts intended for filing on this company's record was mistakenly entered for ffdp Business LIMITED, company number 8990105. The document has now been transferred.
11 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/07/15
11 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/07/15
14 Dec 2015 AA01 Previous accounting period shortened from 31 August 2015 to 31 July 2015
02 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
15 May 2015 TM01 Termination of appointment of Kareena Claire Prescott-Carr as a director on 15 May 2015
01 Apr 2015 AD01 Registered office address changed from 4 Webster Court Carina Park Westbrook Warrington WA5 8WD United Kingdom to 1St Floor, Rutherford House Warrington Road Birchwood Warrington Cheshire WA3 6ZH on 1 April 2015
22 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted