C C S TEXTILE EQUIPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

09/04/259 April 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/05/2412 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

22/02/2422 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-09 with no updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/04/215 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

17/07/1917 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAIUS JOHN CHARLEMAGNE

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 31/05/14 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 31/05/13 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/05/16 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/05/17 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 31/05/15 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/05/17, NO UPDATES

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

26/08/1526 August 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

26/06/1326 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/01/1320 January 2013 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM, 20 REGENTS DRIVE, REPTON PARK, WOODFORD GREEN, ESSEX, IG8 8RZ, UNITED KINGDOM

View Document

06/06/126 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM, 12 WILSMERE DRIVE, HARROW, MIDDLESEX, HA3 6BJ

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/1014 July 2010 DISS40 (DISS40(SOAD))

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY CHARLEMAGNE / 14/05/2010

View Document

13/07/1013 July 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAIUS JOHN CHARLEMAGNE / 14/05/2010

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

31/05/1031 May 2010 Annual accounts for year ending 31 May 2010

View Accounts

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 31/05/06 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

08/04/088 April 2008 RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 FIRST GAZETTE

View Document

16/10/0616 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 10-11 TILIA ROAD, CLAPTON, LONDON, E5 8JB

View Document

01/11/051 November 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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