CCS GROUP HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-10 with updates

View Document

21/11/2421 November 2024 Cessation of Jonathan Mark Godbold as a person with significant control on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of John Edward Adderley as a director on 2024-11-07

View Document

21/11/2421 November 2024 Cessation of Keith John Steward as a person with significant control on 2024-11-07

View Document

21/11/2421 November 2024 Notification of Bpo Collections Limited as a person with significant control on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of Mr Graham Rankin as a director on 2024-11-07

View Document

21/11/2421 November 2024 Termination of appointment of Keith John Steward as a director on 2024-11-07

View Document

21/11/2421 November 2024 Termination of appointment of Jonathan Mark Godbold as a director on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of Ferron Paul Billy as a director on 2024-11-07

View Document

21/11/2421 November 2024 Appointment of Mrs Catherine Victoria Grant Beattie as a director on 2024-11-07

View Document

13/11/2413 November 2024 Registration of charge 098918720003, created on 2024-11-07

View Document

29/10/2429 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

28/10/2428 October 2024 Satisfaction of charge 098918720001 in full

View Document

28/10/2428 October 2024 Satisfaction of charge 098918720002 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

31/01/2331 January 2023 Group of companies' accounts made up to 2022-04-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

31/01/2231 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

26/05/2126 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098918720002

View Document

26/05/2126 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 797 LONDON ROAD THORNTON HEATH CR7 6YY UNITED KINGDOM

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

24/01/1824 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

22/09/1722 September 2017 PREVSHO FROM 30/11/2017 TO 30/04/2017

View Document

22/09/1722 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

26/05/1726 May 2017 SUB-DIVISION 12/04/17

View Document

26/05/1726 May 2017 12/04/17 STATEMENT OF CAPITAL GBP 100.00

View Document

02/05/172 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098918720001

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

27/11/1527 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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