CCS MIDLANDS LTD

Company Documents

DateDescription
06/06/256 June 2025 Liquidators' statement of receipts and payments to 2025-04-05

View Document

26/04/2526 April 2025 Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26

View Document

10/06/2410 June 2024 Liquidators' statement of receipts and payments to 2024-04-05

View Document

05/05/235 May 2023 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent ST1 5SQ England to Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 2023-05-05

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Statement of affairs

View Document

21/04/2321 April 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Resolutions

View Document

18/02/2218 February 2022 Total exemption full accounts made up to 2021-07-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

22/02/2122 February 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

18/12/1918 December 2019 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

30/01/1930 January 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID CASSIDY / 10/07/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASSIDY / 10/07/2018

View Document

29/03/1829 March 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 1 SCHOOL PLACE TEDDESLEY PARK PENKRIDGE STAFFORDSHIRE ST19 5RW

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

25/11/1525 November 2015 20/07/15 STATEMENT OF CAPITAL GBP 100

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

08/08/138 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 July 2012

View Document

30/07/1230 July 2012 Annual accounts for year ending 30 Jul 2012

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

24/07/1224 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

24/08/1124 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CASSIDY / 09/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/099 July 2009 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