CCLS SOUTH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Director's details changed for Mr Martin Penfold on 2023-03-31

View Document

13/11/2313 November 2023 Change of details for Mr Martin Penfold as a person with significant control on 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

15/11/2215 November 2022 Change of details for Mr Jason Thomas David John as a person with significant control on 2022-11-01

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/11/2129 November 2021 Registered office address changed from Suite B Nbk House 64a Victoria Road Burgess Hill RH15 9LH England to 65 Gales Drive Three Bridges Crawley West Sussex RH10 1QA on 2021-11-29

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR DEBBIE JOHN

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM BASEPOINT BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA BN43 5EG ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/11/199 November 2019 DISS40 (DISS40(SOAD))

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/08/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MRS DEBBIE JOHN

View Document

16/08/1716 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, NO UPDATES

View Document

11/08/1711 August 2017 CESSATION OF JEREMY PHILIP HOLMES AS A PSC

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PENFOLD

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

09/08/179 August 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR MARTIN PENFOLD

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 63 HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOLMES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM SUITE 20 BASEPOINT BUSINESS CENTRE LITTLE HIGH STREET SHOREHAM-BY-SEA WEST SUSSEX BN43 5EG ENGLAND

View Document

25/09/1525 September 2015 COMPANY NAME CHANGED COMMERCIAL CONTRACTORS AND LIGHTING SERVICES SOUTH LIMITED CERTIFICATE ISSUED ON 25/09/15

View Document

17/08/1517 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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