CCS HOMECARE SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to Unit 2 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 2025-01-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/03/1722 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 PREVSHO FROM 28/02/2013 TO 30/09/2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/08/1231 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ALI RAZA SATTAR / 01/01/2012

View Document

15/05/1215 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL SATTAR / 01/01/2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/04/1012 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 2 LAKE END COURT, TAPLOW ROAD TAPLOW MAIDENHEAD BERKSHIRE SL6 0JQ UNITED KINGDOM

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 72 FOUNTAIN ROAD TOOTING LONDON SW17 0HQ

View Document

03/04/083 April 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 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