CCO SYSTEMS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/03/2111 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

09/03/199 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 REGISTERED OFFICE CHANGED ON 22/11/2018 FROM C/O CROWSONBAL 193-195 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6NG

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES EARL

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/07/163 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES EARL / 01/01/2016

View Document

03/07/163 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN LOUISE EARL / 01/01/2016

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/06/1513 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM ECONOMICA 189A BRAMHALL LANE STOCKPORT CHESHIRE SK2 6JA

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA ANN LOUISE EARL / 31/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES EARL / 31/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR CATHERINE EARL

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM ECONOMICA 189A BRAMHALL LANE STOCKPORT CHESHIRE SK2 6JA

View Document

29/08/0829 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O ECONOMICA 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 92-96 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TJ

View Document

05/01/065 January 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: 4 BOUNDARY CLOSE WOODLEY STOCKPORT CHESHIRE SK6 1LA

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: 17 WINDSOR DRIVE BREDBURY STOCKPORT CHESHIRE SK6 2EH

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/04/9916 April 1999 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/07/9725 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 268 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6ND

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/06/9523 June 1995 RETURN MADE UP TO 07/06/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/09/9420 September 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/937 June 1993 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