CCL (SOLUTIONS) GROUP LTD

Company Documents

DateDescription
31/03/2531 March 2025 Registration of charge 081289800007, created on 2025-03-18

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

23/07/2423 July 2024 Registration of charge 081289800006, created on 2024-07-23

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Amended total exemption full accounts made up to 2022-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/12/227 December 2022 Appointment of Simon Whitton as a director on 2022-12-01

View Document

28/10/2228 October 2022 Registration of charge 081289800005, created on 2022-10-27

View Document

28/09/2228 September 2022 Appointment of Samantha Louise Marklew as a director on 2022-09-27

View Document

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

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARCHIBALD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR JAMES WILLIAM SHEPHERD

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081289800004

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

05/04/185 April 2018 CESSATION OF JULIE KRAUZE AS A PSC

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THISEN LIMITED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF ANDREW EDWARD KRAUZE AS A PSC

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081289800003

View Document

08/08/178 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081289800001

View Document

03/08/173 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081289800002

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR ANDREW MCLEOD ARCHIBALD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR NOEL MICHAEL MCMENAMIN

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE KRAUZE

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KRAUZE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BLOWS

View Document

04/04/164 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

30/09/1430 September 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/1430 September 2014 ALTER ARTICLES 08/04/2014

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 08/04/14 STATEMENT OF CAPITAL GBP 5710.0

View Document

30/09/1430 September 2014 08/04/14 STATEMENT OF CAPITAL GBP 5610

View Document

25/09/1425 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081289800001

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MRS JULIE KRAUZE

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DARCY BLYTHING BLOWS / 04/07/2014

View Document

11/07/1411 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR JON BLOWS

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM 36 SYGNETS COURT TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NW ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

07/08/127 August 2012 COMPANY NAME CHANGED CCL (2012) GROUP LTD CERTIFICATE ISSUED ON 07/08/12

View Document

30/07/1230 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/123 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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