CC COMMUNICATIONS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Registered office address changed from 6 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU England to 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2025-04-28

View Document

28/04/2528 April 2025 Statement of affairs

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Appointment of Mrs Sarah Clare Rogers as a director on 2024-04-12

View Document

24/06/2424 June 2024 Termination of appointment of Keith Cotterill as a director on 2024-04-12

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Second filing of Confirmation Statement dated 2022-08-03

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/08/229 August 2022 Confirmation statement made on 2022-08-03 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Current accounting period shortened from 2022-12-31 to 2022-06-30

View Document

06/05/226 May 2022 Registered office address changed from Lancashire Digital Technology Centre Bancroft Road Burnley Lancashire BB10 2TP to 6 Arrow Court, Adams Way Springfield Business Park Alcester B49 6PU on 2022-05-06

View Document

05/05/225 May 2022 Termination of appointment of Eileen Sullivan as a secretary on 2022-05-04

View Document

05/05/225 May 2022 Appointment of Mr David Mccarthy as a director on 2022-05-04

View Document

05/05/225 May 2022 Notification of Simplify Technology Group Limited as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Keith Cotterill as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Cessation of Ian Crowther as a person with significant control on 2022-05-04

View Document

05/05/225 May 2022 Termination of appointment of Ian Crowther as a director on 2022-05-04

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH COTTERILL / 18/06/2018

View Document

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/08/1526 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/08/1429 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/08/1428 August 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/08/1214 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/09/115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / EILEEN SULLIVAN / 03/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 03/08/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTERILL / 03/08/2011

View Document

05/09/115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 03/08/2010

View Document

06/09/106 September 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH COTTERILL / 03/08/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EILEEN SULLIVAN / 15/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 48 WILLOW WAY MANCHESTER M20 6JS

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CROWTHER / 25/03/2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED KEITH COTTERILL

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 S366A DISP HOLDING AGM 03/08/07

View Document

03/08/073 August 2007 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