CCS CONTRACT CLEANING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/05/2419 May 2024 | Confirmation statement made on 2024-04-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/01/2419 January 2024 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ Scotland to 61 Marketgate Arbroath Angus DD11 1AU on 2024-01-19 |
08/09/238 September 2023 | Statement of capital following an allotment of shares on 1999-04-16 |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-16 with no updates |
25/04/2325 April 2023 | Change of details for Angus Cleaning Services Limited as a person with significant control on 2019-05-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIE |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | REGISTERED OFFICE CHANGED ON 12/09/2019 FROM CHAPELSHADE HOUSE 78-84 BELL STREET DUNDEE DD1 1RQ SCOTLAND |
15/05/1915 May 2019 | DIRECTOR APPOINTED MRS JULIA ANNE LOUDON |
15/05/1915 May 2019 | REGISTERED OFFICE CHANGED ON 15/05/2019 FROM UNIT 7 NOBEL ROAD WESTER GOURDIE INDUSTRIAL ESTATE DUNDEE TAYSIDE DD2 4UT |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, SECRETARY LESLEY DAVIE |
15/05/1915 May 2019 | CESSATION OF JOHN DAVIE AS A PSC |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS CLEANING SERVICES LIMITED |
15/05/1915 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIE / 07/05/2019 |
15/05/1915 May 2019 | DIRECTOR APPOINTED MRS ELAINE ELIZABETH MILNE |
10/05/1910 May 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
24/11/1724 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
22/04/1522 April 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
09/05/139 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
27/04/1227 April 2012 | Annual return made up to 16 April 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
26/04/1126 April 2011 | Annual return made up to 16 April 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIE / 16/04/2010 |
04/06/104 June 2010 | Annual return made up to 16 April 2010 with full list of shareholders |
24/01/1024 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM UNIT 1E, JAMES KEILLER BUILDING 32-34 MAINS LOAN DUNDEE TAYSIDE DD4 7BT |
30/06/0930 June 2009 | LOCATION OF REGISTER OF MEMBERS |
30/06/0930 June 2009 | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | LOCATION OF DEBENTURE REGISTER |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIE / 20/05/2008 |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS |
28/02/0728 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
25/05/0525 May 2005 | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/04/0428 April 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/04/0420 April 2004 | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | DIRECTOR'S PARTICULARS CHANGED |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: UNIT 3C JAMES KELLER BUILDING 32-34 MAINS LOAN DUNDEE DD4 7BT |
05/05/035 May 2003 | RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS |
08/10/028 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
07/05/027 May 2002 | RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
19/04/0119 April 2001 | RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
02/05/002 May 2000 | RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS |
21/04/9921 April 1999 | SECRETARY RESIGNED |
16/04/9916 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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