C C S TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Cancellation of shares. Statement of capital on 2022-11-11

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Purchase of own shares.

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Ryan Richard Fursland as a director on 2023-03-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

21/01/2221 January 2022 Appointment of Mrs Kieran David Wassman as a director on 2022-01-20

View Document

21/01/2221 January 2022 Director's details changed for Mrs Kieran David Wassman on 2022-01-20

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD FURSLAND / 03/03/2021

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY FURSLAND / 03/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK RICHARD FURSLAND / 03/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 02/05/19 STATEMENT OF CAPITAL GBP 1063.83

View Document

25/06/1925 June 2019 ADOPT ARTICLES 02/05/2019

View Document

25/06/1925 June 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1924 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 1063.82

View Document

24/06/1924 June 2019 SUB-DIVISION 02/05/19

View Document

24/06/1924 June 2019 02/05/19 STATEMENT OF CAPITAL GBP 1063.80

View Document

20/06/1920 June 2019 CESSATION OF SALLY FURSLAND AS A PSC

View Document

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/03/167 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/07/1516 July 2015 DIRECTOR APPOINTED MRS SALLY FURSLAND

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/04/1423 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 100

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FURSLAND / 01/02/2013

View Document

10/03/1410 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FURSLAND / 28/05/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/04/123 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/04/1111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FURSLAND / 02/03/2010

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHELE ELIZABETH FURSLAND LOGGED FORM

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

18/09/9818 September 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

06/07/986 July 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 10 STATION ROAD EARL SHILTON LEICESTER LE9 7GA

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

21/06/9121 June 1991 RETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/11/901 November 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/03/897 March 1989 Incorporation

View Document

07/03/897 March 1989 Incorporation

View Document

07/03/897 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company