CCS BOILER SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2025-01-15

View Document

16/01/2516 January 2025 Director's details changed for Mr Christopher Andrew Clark on 2025-01-15

View Document

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

View Document

15/01/2515 January 2025 Change of details for Mr Christopher Clark as a person with significant control on 2025-01-15

View Document

25/09/2425 September 2024 Micro company accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

31/03/2331 March 2023 Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Change of details for Mr Christopher Clark as a person with significant control on 2023-03-30

View Document

30/03/2330 March 2023 Director's details changed for Mr Christopher Andrew Clark on 2023-03-30

View Document

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

View Document

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

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Document

30/11/2130 November 2021 Change of details for Mrs Jo Heasman-Clark as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Mr Christopher Clark as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Christopher Andrew Clark on 2021-11-30

View Document

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

View Accounts

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

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

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

View Accounts

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

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

View Accounts

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

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

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

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

View Accounts

25/06/1325 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

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

View Accounts

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

05/08/095 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 SECRETARY'S CHANGE OF PARTICULARS / IAIN BOTTRILL / 14/07/2009

View Document

01/12/081 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/09/0713 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

04/06/074 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/074 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

23/06/0323 June 2003 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