CCS ORGANISATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-25 with updates |
| 28/10/2428 October 2024 | Purchase of own shares. |
| 03/10/243 October 2024 | Cancellation of shares. Statement of capital on 2024-09-20 |
| 23/09/2423 September 2024 | Change of details for Mr Colin Charles Sheppard as a person with significant control on 2024-09-20 |
| 23/09/2423 September 2024 | Termination of appointment of Sandra Elizabeth Sheppard as a director on 2024-09-20 |
| 23/09/2423 September 2024 | Cessation of Sandra Elizabeth Sheppard as a person with significant control on 2024-09-20 |
| 26/06/2426 June 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with no updates |
| 07/12/237 December 2023 | Total exemption full accounts made up to 2023-05-31 |
| 03/07/233 July 2023 | Director's details changed for Mr Colin Charles Sheppard on 2023-07-03 |
| 03/07/233 July 2023 | Change of details for Mr Colin Charles Sheppard as a person with significant control on 2023-07-03 |
| 03/07/233 July 2023 | Registered office address changed from 36 Vigilance Avenue Brixham TQ5 9FL England to Ty Siloh Llandeilo'r Fan Sennybridge Brecon LD3 8UD on 2023-07-03 |
| 09/06/239 June 2023 | Satisfaction of charge 080631750003 in full |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 24/11/2224 November 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 02/05/222 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 20/07/2120 July 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 28/07/2028 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 08/07/198 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
| 27/06/1827 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CORNMELL / 19/05/2018 |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES SHEPPARD / 19/05/2018 |
| 29/05/1829 May 2018 | 19/05/18 STATEMENT OF CAPITAL GBP 2 |
| 29/05/1829 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH SHEPPARD |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 10/08/1710 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 10/05/1610 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SPRINGFIELD HOUSE SHEEPWAY PORTBURY BRISTOL BS20 7TE |
| 15/09/1415 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES SHEPPARD / 15/09/2014 |
| 10/09/1410 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080631750002 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 03/04/143 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080631750001 |
| 13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 15/07/1315 July 2013 | DIRECTOR APPOINTED MS SANDRA CORNMELL |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 15/05/1315 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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