- Company Overview for C6 WORKS LTD (11570271)
- Filing history for C6 WORKS LTD (11570271)
- People for C6 WORKS LTD (11570271)
- More for C6 WORKS LTD (11570271)
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
|
|
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 |