Advanced company searchLink opens in new window

SUSSEX CNC LIMITED

Company number 11397702

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)
01 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
11 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
11 Jun 2024 AD01 Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU United Kingdom to Unit a6 Chaucer Business Park Dittons Road Polegate BN26 6QH on 11 June 2024
27 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
07 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
19 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
03 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
27 May 2020 CH01 Director's details changed for Mr Harold Knight on 21 May 2020
27 May 2020 CH01 Director's details changed for Dr Matthew James Knight on 18 May 2020
26 May 2020 AD01 Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 26 May 2020
19 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
02 Jul 2018 AA01 Current accounting period shortened from 30 June 2019 to 30 April 2019
19 Jun 2018 PSC01 Notification of Matthew James Knight as a person with significant control on 5 June 2018
19 Jun 2018 PSC01 Notification of Harold Knight as a person with significant control on 5 June 2018
19 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 19 June 2018
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 100
18 Jun 2018 AP01 Appointment of Dr Matthew James Knight as a director on 5 June 2018
18 Jun 2018 AP01 Appointment of Mr Harold Knight as a director on 5 June 2018
07 Jun 2018 TM01 Termination of appointment of Michael Duke as a director on 5 June 2018
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 1