CCS CAR SALES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been discontinued

View Document

09/06/259 June 2025 Micro company accounts made up to 2024-03-31

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

05/11/245 November 2024 Notification of Pamala Crielly as a person with significant control on 2024-05-16

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

29/05/2429 May 2024 Cessation of Chris Martis as a person with significant control on 2024-05-16

View Document

29/05/2429 May 2024 Appointment of Mrs Pamala Crielly as a director on 2024-05-16

View Document

29/05/2429 May 2024 Termination of appointment of Chris Martis as a director on 2024-05-16

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-02-25 with updates

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Termination of appointment of Pamela Crielly as a director on 2023-09-26

View Document

13/04/2313 April 2023 Appointment of Mrs Pamela Crielly as a director on 2023-04-12

View Document

13/04/2313 April 2023 Termination of appointment of Frances Martis as a secretary on 2023-04-12

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCES MARTIS

View Document

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

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MRS FRANCES MARTIS

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

13/02/1913 February 2019 SECRETARY APPOINTED FRANCES MARTIS

View Document

13/02/1913 February 2019 APPOINTMENT TERMINATED, SECRETARY LEE MARTIS

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/12/161 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM C/O LETHAM & CO., C.A., 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU SCOTLAND

View Document

13/04/1213 April 2012 SAIL ADDRESS CHANGED FROM: C/O LETHAM & CO., C.A., 5 VICTORIA PLACE AIRDRIE LANARKSHIRE ML6 9BU SCOTLAND

View Document

13/04/1213 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/04/1023 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MARTIS / 25/02/2010

View Document

22/04/1022 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LEE CHRISTOPHER MARTIS / 25/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 25 February 2009 with full list of shareholders

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 62 HIGH BLANTYRE ROAD HAMILTON LANARKSHIRE ML3 9HA

View Document

11/03/1011 March 2010 Annual return made up to 25 February 2008 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

22/12/0122 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

31/03/0131 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 30/09/99

View Document

13/04/0013 April 2000 £ NC 1000/200000 30/09/99

View Document

13/04/0013 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information