CSCC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-14 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820011 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820010 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820009 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820008 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820006 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820007 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820005 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820003 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820004 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820001 in full

View Document

12/05/2212 May 2022 Satisfaction of charge 104675820002 in full

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-01-08 with updates

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/07/2023 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR JOSEPH BESADA

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BESADA

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820011

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820010

View Document

15/11/1815 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820009

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820008

View Document

18/10/1818 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820007

View Document

11/10/1811 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820006

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820005

View Document

23/06/1823 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820004

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820003

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820002

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JOSEPH BESADA

View Document

20/03/1820 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 104675820001

View Document

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 19 BUMPERS LANE SEALAND INDUSTRIAL ESTATE CHESTER CH1 4LT ENGLAND

View Document

03/01/173 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEE / 01/01/2017

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 19 BUMPERS LANE SEALAND INDUSTRIAL ESTATE CHESTER CHESHIRE BL1 4LT ENGLAND

View Document

08/11/168 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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