CSSC ENTERPRISES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

10/07/2410 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM 7/8 BUCKINGHAM PLACE BELLFIELD ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5HW

View Document

05/01/165 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY PETER MAYERS

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR SIMON NORRIS LEE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CONSTABLE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARIAN HOLMES

View Document

04/01/164 January 2016 SECRETARY APPOINTED MR SIMON NORRIS LEE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLACE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN

View Document

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/12/1411 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/12/1015 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN CHAPMAN / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 £ NC 1000/1000000 30/09/02

View Document

04/01/084 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/06/056 June 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

08/06/038 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

08/11/028 November 2002 NC INC ALREADY ADJUSTED 30/09/02

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/0014 June 2000 COMPANY NAME CHANGED SHELFCO (NO.1786) LIMITED CERTIFICATE ISSUED ON 15/06/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 ALTERMEMORANDUM31/01/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8TA

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

07/12/997 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information