CCS (FEE SERVICES) LIMITED

Company Documents

DateDescription
02/03/162 March 2016 DISS40 (DISS40(SOAD))

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC STROM / 21/10/2014

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/05/144 May 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/11/1322 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

03/05/133 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

18/04/1218 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN COOPER / 22/02/2010

View Document

19/04/1119 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN COOPER / 22/02/2010

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ABDULLA CHRISTIAN / 22/02/2010

View Document

19/04/1119 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NEIL ABDULLA CHRISTIAN / 22/02/2010

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SYKES / 21/02/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVAN COOPER / 21/02/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ABDULLA CHRISTIAN / 21/02/2010

View Document

15/06/1015 June 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: G OFFICE CHANGED 05/03/01 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 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