CCS RAIL LIMITED

Company Documents

DateDescription
12/08/2412 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company 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

28/11/2328 November 2023 Appointment of Michelle Lamb as a secretary on 2023-10-24

View Document

28/11/2328 November 2023 Termination of appointment of Simon James Victor Miesegaes as a secretary on 2023-10-24

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

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

14/10/2114 October 2021 Accounts for a dormant company 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

01/07/211 July 2021 Appointment of Michael Anthony Hesnan as a director 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 Michelle Lamb 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 Secretary's details changed for Mr Simon James Victor Miesegaes 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

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

23/12/1823 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/08/2016

View Document

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

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY 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

05/12/145 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

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

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

View Document

11/06/1411 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY 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

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY 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

21/12/1121 December 2011 ACCOUNTS OF DORMANT COMPANY 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

01/06/111 June 2011 AUDITOR'S RESIGNATION

View Document

15/02/1115 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/11/1019 November 2010 FULL 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

14/12/0914 December 2009 FULL 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

16/01/0916 January 2009 FULL 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

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 FULL 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

23/01/0623 January 2006 FULL 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

20/01/0520 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

10/09/0310 September 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

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY 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

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

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

18/01/0118 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

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

View Document

17/01/0017 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 ALTER MEM AND ARTS 14/01/99

View Document

23/03/9923 March 1999 REGISTERED OFFICE CHANGED ON 23/03/99 FROM: 4 AZTEC ROW BERNERS ROAD LONDON N1 0PW

View Document

09/03/999 March 1999 COMPANY NAME CHANGED DALSETTER LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

29/12/9829 December 1998 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