CC SOLUTIONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-12

View Document

07/05/257 May 2025 Appointment of a voluntary liquidator

View Document

07/05/257 May 2025 Removal of liquidator by court order

View Document

04/06/244 June 2024 Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY England to Central Square 29 Wellington Street Leeds LS1 4DL on 2024-06-04

View Document

25/05/2425 May 2024 Resolutions

View Document

25/05/2425 May 2024 Resolutions

View Document

25/05/2425 May 2024 Appointment of a voluntary liquidator

View Document

25/05/2425 May 2024 Statement of affairs

View Document

10/10/2310 October 2023 Termination of appointment of Darren Michael Berry as a director on 2023-10-10

View Document

10/10/2310 October 2023 Cessation of Darren Michael Berry as a person with significant control on 2023-10-10

View Document

09/10/239 October 2023 Micro company accounts made up to 2022-08-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/09/2030 September 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID CLARKE / 26/11/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MICHAEL BERRY / 26/11/2018

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM CC SOLUTIONS LIMITED RIVERSIDE WORKS COLLYHURST ROAD MANCHESTER GREATER MANCHESTER M40 7RU

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

23/05/1823 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 SECRETARY APPOINTED MRS VICTORIA LOUISE BERRY

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073129570001

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW BURTON

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/07/1322 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/07/1226 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/07/1118 July 2011 CURREXT FROM 31/07/2011 TO 31/08/2011

View Document

18/07/1118 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 27/07/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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