Advanced company searchLink opens in new window

3C CONSULTANCY SERVICES LTD

Company number 12253221

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)
31 Oct 2024 AP01 Appointment of Mr Kevin Barry Bernbaum as a director on 31 October 2024
31 Oct 2024 TM01 Termination of appointment of Paul Saville as a director on 31 October 2024
31 Oct 2024 PSC07 Cessation of Paul Saville as a person with significant control on 31 October 2024
31 Oct 2024 PSC02 Notification of Educo Limited as a person with significant control on 31 October 2024
25 Oct 2024 CS01 Confirmation statement made on 8 October 2024 with no updates
10 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
08 Nov 2023 CS01 Confirmation statement made on 8 October 2023 with updates
01 Nov 2023 AD01 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 1 November 2023
19 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 TM01 Termination of appointment of Nigel Stuart Armstrong as a director on 19 July 2023
09 Feb 2023 CH01 Director's details changed for Paul Saville on 9 February 2023
09 Feb 2023 PSC04 Change of details for Paul Saville as a person with significant control on 9 February 2023
01 Nov 2022 SH03 Purchase of own shares.
20 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
14 Oct 2022 SH06 Cancellation of shares. Statement of capital on 14 September 2022
  • GBP 50
03 Oct 2022 PSC07 Cessation of Na-Consultancy Ltd as a person with significant control on 14 September 2022
30 Sep 2022 PSC04 Change of details for Paul Saville as a person with significant control on 14 September 2022
23 Sep 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
05 Nov 2020 CH01 Director's details changed for Mr Nigel Stuart Armstrong on 5 November 2020
05 Nov 2020 CH01 Director's details changed for Paul Saville on 5 November 2020
30 Mar 2020 AA01 Current accounting period extended from 31 October 2020 to 31 March 2021