CCS UK NORTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

10/01/2510 January 2025 Registered office address changed from Unit K Cody Court Salford M50 2GE England to Units 5 & 6 the Link 580 188 Moorside Road Swinton Manchester M27 9LB on 2025-01-10

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with updates

View Document

25/04/2425 April 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2018-05-21

View Document

21/03/2421 March 2024 Change of details for Mrs Nicola Elaine Mcnab as a person with significant control on 2018-01-01

View Document

21/03/2421 March 2024 Notification of Andrew Ian Mcnab as a person with significant control on 2018-01-01

View Document

01/02/241 February 2024 Satisfaction of charge 110984220001 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Registered office address changed from 89 Chorley Road Swinton Manchester M27 4AA United Kingdom to Unit K Cody Court Salford M50 2GE on 2023-10-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR ANDREW IAN MCNAB

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

19/01/1819 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110984220001

View Document

06/12/176 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information