Advanced company searchLink opens in new window

C6 WORKS LTD

Company number 11570271

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)
19 Dec 2024 AA Total exemption full accounts made up to 19 March 2024
31 Jul 2024 PSC02 Notification of Vibration Group Limited as a person with significant control on 30 July 2024
31 Jul 2024 PSC05 Change of details for Watchwell Holdings Limited as a person with significant control on 30 July 2024
04 Jul 2024 AA01 Previous accounting period shortened from 31 March 2024 to 19 March 2024
15 Apr 2024 PSC07 Cessation of Keith Montgomery as a person with significant control on 5 April 2024
15 Apr 2024 PSC07 Cessation of Barry Lawford as a person with significant control on 5 April 2024
12 Apr 2024 PSC02 Notification of Watchwell Holdings Limited as a person with significant control on 5 April 2024
12 Apr 2024 PSC07 Cessation of Five Star Events Group Ltd as a person with significant control on 5 April 2024
22 Mar 2024 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 Feb 2024 CERTNM Company name changed fsc projects LTD\certificate issued on 20/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-20
20 Feb 2024 AP01 Appointment of Mr Simon John Tracey as a director on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY United Kingdom to 30 Water Street Canary Wharf London E14 5GX on 20 February 2024
12 Feb 2024 TM01 Termination of appointment of Edward James Driver as a director on 9 February 2024
12 Feb 2024 PSC02 Notification of Five Star Events Group Ltd as a person with significant control on 5 March 2021
04 Sep 2023 AD01 Registered office address changed from 24a Market Street Disley Stockport SK12 2AA United Kingdom to Office 001 Mercury House Willoughton Drive Gainsborough Lincolnshire DN21 1DY on 4 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
01 Mar 2023 CH01 Director's details changed for Mr Barry Lawford on 1 March 2023
01 Mar 2023 PSC04 Change of details for Mr Barry Lawford as a person with significant control on 1 March 2023
17 Aug 2022 CH01 Director's details changed for Mr Keith Montgomery on 17 August 2022
30 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
25 Mar 2022 PSC01 Notification of Barry Lawford as a person with significant control on 1 January 2020
25 Mar 2022 PSC07 Cessation of Drimont Holdings Ltd as a person with significant control on 5 March 2021
10 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates