CCS IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Termination of appointment of Laura Jane Forrester as a director on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Laura Jane Forrester as a secretary on 2023-08-11

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/02/2322 February 2023 Director's details changed for Daniel Mark Forrester on 2023-02-22

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/09/1918 September 2019 DISS40 (DISS40(SOAD))

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK FORRESTER / 30/06/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MR COLIN FORESTER / 30/06/2019

View Document

19/05/1919 May 2019 DIRECTOR APPOINTED MISS LAURA JANE FORRESTER

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM SUITE 4, PARKWAY 2 PARKWAY BUSINESS CENTRE, PRINCESS ROAD MANCHESTER M14 7LU ENGLAND

View Document

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/07/1730 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

20/05/1720 May 2017 REGISTERED OFFICE CHANGED ON 20/05/2017 FROM TRINITY HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 3HD ENGLAND

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 REGISTERED OFFICE CHANGED ON 29/10/2016 FROM THE PINES JACKSONS LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 5JS

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/11/1516 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MRS JULIE FORRESTER

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN FORRESTER

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED DANIEL FORRESTER

View Document

29/10/1429 October 2014 SECRETARY APPOINTED JULIE FORRESTER

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE GABLES 11 LANTERN VIEW -NEW MILLS HIGH PEAK SK22 3EE UNITED KINGDOM

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR COLIN JOHN FORRESTER

View Document

27/10/1427 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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