CCBBSS SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
18/02/2518 February 2025 | Change of details for Mr Alwyn Lloyd Simpson as a person with significant control on 2025-02-12 |
18/02/2518 February 2025 | Director's details changed for Mr Bradwell Shaquille Simpson on 2025-02-12 |
18/02/2518 February 2025 | Director's details changed for Mr Alwyn Lloyd Simpson on 2025-02-12 |
18/02/2518 February 2025 | Director's details changed for Mr Bradwell Shaquille Simpson on 2025-02-12 |
08/11/248 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-12 with no updates |
30/11/2330 November 2023 | Director's details changed for Mr Bradwell Shaquille Simpson on 2023-11-30 |
30/11/2330 November 2023 | Change of details for Mr Alwyn Lloyd Simpson as a person with significant control on 2023-11-30 |
30/11/2330 November 2023 | Director's details changed for Mr Bradwell Shaquille Simpson on 2023-11-30 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/12/207 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
27/08/1927 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/02/1526 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN LLOYD SIMPSON / 26/02/2015 |
12/02/1512 February 2015 | 12/02/15 NO CHANGES |
10/02/1510 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALWYN LLOYD SIMPSON / 10/02/2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
24/11/1224 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/04/1226 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/04/1119 April 2011 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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