CONTAINER CARE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-29

View Document

29/08/2429 August 2024 Annual accounts for year ending 29 Aug 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-29

View Document

29/08/2329 August 2023 Annual accounts for year ending 29 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-29

View Document

29/08/2229 August 2022 Annual accounts for year ending 29 Aug 2022

View Accounts

29/08/2129 August 2021 Annual accounts for year ending 29 Aug 2021

View Accounts

27/05/2127 May 2021 29/08/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

08/01/218 January 2021 PREVEXT FROM 29/02/2020 TO 29/08/2020

View Document

29/08/2029 August 2020 Annual accounts for year ending 29 Aug 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/11/1826 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR MARK SIMON GREEN

View Document

27/03/1727 March 2017 27/03/17 STATEMENT OF CAPITAL GBP 102

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

03/10/163 October 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/09/1511 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG JUDSON PRYCE / 01/09/2015

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG JUDSON PRYCE / 01/09/2015

View Document

06/03/156 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/06/1123 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/03/1117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM STANHOPE HOUSE, MARK RAKE WIRRAL MERSEYSIDE CH62 2DN

View Document

17/03/1017 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JUDSON PRYCE / 01/10/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY PRYCE / 01/10/2009

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

29/05/0829 May 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 SECRETARY RESIGNED

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