CCS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewResolutions

View Document

17/06/2517 June 2025 NewMemorandum and Articles of Association

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/08/2423 August 2024 Notification of Trident Trust Company (U.K.) Limited as a person with significant control on 2021-07-08

View Document

22/08/2422 August 2024 Withdrawal of a person with significant control statement on 2024-08-22

View Document

18/07/2418 July 2024 Group of companies' accounts made up to 2024-03-31

View Document

21/12/2321 December 2023 Termination of appointment of Michael Peter Stephen Horgan as a director on 2023-12-11

View Document

05/12/235 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Appointment of Michelle Lamb as a secretary on 2023-10-24

View Document

29/11/2329 November 2023 Termination of appointment of Simon James Victor Miesegaes as a secretary on 2023-10-24

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/08/234 August 2023 Termination of appointment of John Christopher Gains as a director on 2023-07-17

View Document

20/12/2220 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Director's details changed for Michael Anthony Hesnan on 2022-09-07

View Document

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

View Accounts

30/09/2130 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Register(s) moved to registered inspection location Cheesmans 4 Aztec Row Berners Road London N1 0PW

View Document

23/07/2123 July 2021 Register inspection address has been changed to Cheesmans 4 Aztec Row Berners Road London N1 0PW

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-06

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Resolutions

View Document

02/07/212 July 2021 Certificate of re-registration from Public Limited Company to Private

View Document

02/07/212 July 2021 Re-registration from a public company to a private limited company

View Document

02/07/212 July 2021 Re-registration of Memorandum and Articles

View Document

01/07/211 July 2021 Secretary's details changed for Mr Simon James Victor Miesegaes on 2021-07-01

View Document

01/07/211 July 2021 Termination of appointment of Simon James Victor Miesegaes as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Andrais Sean Redican as a director on 2021-07-01

View Document

01/07/211 July 2021 Appointment of Michelle Lamb as a director on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Sir John Christopher Gains on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Michael Peter Stephen Horgan on 2021-07-01

View Document

01/07/211 July 2021 Director's details changed for Mr Simon James Victor Miesegaes on 2021-07-01

View Document

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

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA O'NEILL

View Document

26/09/1726 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY BLACK

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR EILEEN SCHROEDER

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

09/10/159 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/08/1511 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAMIAN FINBAR TIERNAN / 07/11/2014

View Document

25/09/1425 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HESNAN / 30/04/2014

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK BAYES

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HESNAN / 22/10/2013

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HESNAN / 22/10/2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MRS EILEEN JANE SCHROEDER

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR ANTONY JOHN BLACK

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR KIM MILLEN

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

02/10/122 October 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/1220 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER STEPHEN HORGAN / 19/06/2012

View Document

28/05/1228 May 2012 ALTER ARTICLES 26/03/2012

View Document

04/10/114 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

01/08/111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ALTER ARTICLES 05/04/2011

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/09/1010 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED PATRICIA GERALDINE O'NEILL

View Document

05/09/095 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECT 175(5)(A)QUOTED 21/05/2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED KIM MILLEN

View Document

24/10/0824 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MARK MANNING BAYES

View Document

04/07/084 July 2008 DIRECTOR APPOINTED PATRICIA GERALDINE O'NEILL

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL HESNAN

View Document

08/04/088 April 2008 DIRECTOR APPOINTED SIR JOHN CHRISTOPHER GAINS

View Document

04/10/074 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

25/10/0325 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/039 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0025 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 NC INC ALREADY ADJUSTED 30/11/98

View Document

02/12/982 December 1998 £ IC 325000/250000 30/10/98 £ SR 75000@1=75000

View Document

01/12/981 December 1998 ADOPT MEM AND ARTS 31/10/98

View Document

30/11/9830 November 1998 £ NC 150000/1075000 20/11/98

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 ALTER MEM AND ARTS 31/03/98

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 ALTER MEM AND ARTS 13/03/98

View Document

06/11/976 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

28/10/9728 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

28/10/9728 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9728 October 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

09/09/979 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/975 September 1997 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

05/09/975 September 1997 LOCATION OF DEBENTURE REGISTER

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 4 AZTEC ROW, BERNERS ROAD, LONDON, N1 0PW

View Document

18/06/9718 June 1997 £ NC 75000/150000 28/04/97

View Document

18/06/9718 June 1997 NC INC ALREADY ADJUSTED 28/04/97

View Document

18/06/9718 June 1997 ADOPT MEM AND ARTS 28/04/97

View Document

18/06/9718 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/97

View Document

23/01/9723 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/964 September 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

07/05/967 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9624 March 1996 ADOPT MEM AND ARTS 20/02/96

View Document

18/03/9618 March 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9618 March 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/03/9618 March 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9618 March 1996 ALTER MEM AND ARTS 15/02/96

View Document

18/03/9618 March 1996 ADOPT MEM AND ARTS 15/02/96

View Document

18/03/9618 March 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

18/03/9618 March 1996 REREGISTRATION PRI-PLC 15/02/96

View Document

18/03/9618 March 1996 AUDITORS' REPORT

View Document

18/03/9618 March 1996 AUDITORS' STATEMENT

View Document

18/03/9618 March 1996 BALANCE SHEET

View Document

07/03/967 March 1996 ALTER MEM AND ARTS 02/01/96

View Document

07/03/967 March 1996 ALTER MEM AND ARTS 02/01/96

View Document

23/01/9623 January 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/95

View Document

23/01/9623 January 1996 £ NC 1000/7401000 22/12/95

View Document

23/01/9623 January 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 96A GRAY'S INN ROAD, LONDON, WC1X 8AL

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/10/9512 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 LOCATION OF DEBENTURE REGISTER

View Document

12/10/9512 October 1995 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/958 August 1995 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