CCS BOILER SERVICES LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2025-01-15 |
16/01/2516 January 2025 | Director's details changed for Mr Christopher Andrew Clark on 2025-01-15 |
15/01/2515 January 2025 | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-01-15 |
15/01/2515 January 2025 | Change of details for Mr Christopher Clark as a person with significant control on 2025-01-15 |
25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Change of details for Mr Christopher Clark as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Director's details changed for Mr Christopher Andrew Clark on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Change of details for Mr Christopher Clark as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Director's details changed for Christopher Andrew Clark on 2021-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/07/1931 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | REGISTERED OFFICE CHANGED ON 31/07/2019 FROM THE ESTATE OFFICE DACLIFFE INDUSTRIAL ESTATE APPLEDORE ROAD, WOODCHURCH KENT TN26 3TG |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/06/158 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/06/1325 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
06/06/136 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/06/121 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
01/07/101 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
05/08/095 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAIN BOTTRILL / 14/07/2009 |
01/12/081 December 2008 | 31/03/08 TOTAL EXEMPTION FULL |
09/06/089 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 |
04/06/074 June 2007 | LOCATION OF REGISTER OF MEMBERS |
04/06/074 June 2007 | LOCATION OF DEBENTURE REGISTER |
04/06/074 June 2007 | REGISTERED OFFICE CHANGED ON 04/06/07 FROM: C/O KENT & SUSSEX ACCOUNTANCY SERVICES 27 HENLEY GARDENS TENTERDEN KENT TN30 6EN |
04/06/074 June 2007 | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
01/06/061 June 2006 | RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
09/06/059 June 2005 | RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
30/07/0430 July 2004 | RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | DIRECTOR RESIGNED |
03/07/033 July 2003 | REGISTERED OFFICE CHANGED ON 03/07/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN |
03/07/033 July 2003 | SECRETARY RESIGNED |
23/06/0323 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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