COUNTY COST CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
14/08/2414 August 2024 | Second filing of Confirmation Statement dated 2024-06-26 |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-01-31 |
31/07/2431 July 2024 | Statement of capital following an allotment of shares on 2024-06-13 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
04/07/244 July 2024 | Change of details for Mr Alexander Michael Lewis Clapp as a person with significant control on 2024-06-26 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/01/2415 January 2024 | Appointment of Miss Emily Abigail Dill as a director on 2024-01-02 |
10/01/2410 January 2024 | Appointment of Mr Thomas Anthony Walsh as a director on 2024-01-02 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-01-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Director's details changed for Mr Alexander Michael Lewis Clapp on 2022-11-27 |
30/11/2230 November 2022 | Change of details for Mr Alexander Michael Lewis Clapp as a person with significant control on 2022-11-27 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/07/2112 July 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Memorandum and Articles of Association |
27/04/2127 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
26/04/2126 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL LEWIS CLAPP / 23/04/2021 |
23/04/2123 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLAPP / 23/04/2021 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
30/04/2030 April 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GERRARD BREW |
09/04/199 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
12/06/1812 June 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
23/05/1723 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
14/01/1614 January 2016 | Annual return made up to 7 December 2015 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLAPP / 07/12/2013 |
27/01/1427 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD JAMES BREW / 07/12/2013 |
27/01/1427 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM HAMILTON HOUSE 56 HAMILTON STREET BIRKENHEAD WIRRAL CH41 5HZ |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
20/12/1220 December 2012 | Annual return made up to 7 December 2012 with full list of shareholders |
10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 7 December 2011 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
17/01/1117 January 2011 | Annual return made up to 7 December 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/01/1025 January 2010 | Annual return made up to 7 December 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD JAMES BREW / 07/12/2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX CLAPP / 07/12/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/09/092 September 2009 | APPOINTMENT TERMINATED SECRETARY ANNE MAYERS |
02/09/092 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX CLAPP / 01/04/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM UNIT 23A PRICE STREET BUSINESS CENTRE BIRKENHEAD WIRRAL CH41 4JQ |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
28/02/0828 February 2008 | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/01/072 January 2007 | RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0613 February 2006 | SECRETARY'S PARTICULARS CHANGED |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
09/02/059 February 2005 | RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
06/04/046 April 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS |
05/12/025 December 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
28/12/0128 December 2001 | NEW DIRECTOR APPOINTED |
28/12/0128 December 2001 | NEW SECRETARY APPOINTED |
13/12/0113 December 2001 | SECRETARY RESIGNED |
13/12/0113 December 2001 | REGISTERED OFFICE CHANGED ON 13/12/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/12/0113 December 2001 | DIRECTOR RESIGNED |
07/12/017 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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