- Company Overview for CNC SUBCON SERVICES LIMITED (10240233)
- Filing history for CNC SUBCON SERVICES LIMITED (10240233)
- People for CNC SUBCON SERVICES LIMITED (10240233)
- Charges for CNC SUBCON SERVICES LIMITED (10240233)
- More for CNC SUBCON SERVICES LIMITED (10240233)
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) |
---|---|---|---|
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 | |
14 Aug 2017 | PSC02 | Notification of Pioneer Group Ventures Limited as a person with significant control on 19 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 | |
31 May 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2017 | AP01 | Appointment of Mr Martin John Kinsella as a director on 21 April 2017 | |
21 Apr 2017 | AP01 | Appointment of Mr Peter Duthie as a director on 21 April 2017 | |
06 Jan 2017 | AP01 | Appointment of Mrs Jill Catherine as a director on 1 September 2016 | |
20 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-20
|