CCS (2002) LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/08/247 August 2024 | Confirmation statement made on 2024-06-12 with no updates |
06/08/246 August 2024 | Cessation of Nicholas Guy Brook as a person with significant control on 2023-11-12 |
06/08/246 August 2024 | Termination of appointment of Nicholas Guy Brook as a director on 2023-11-12 |
27/06/2427 June 2024 | Current accounting period shortened from 2023-06-27 to 2023-06-26 |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
13/09/2313 September 2023 | Total exemption full accounts made up to 2022-06-29 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
16/06/2316 June 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
24/03/2324 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
06/10/216 October 2021 | Registered office address changed from Lynx House 17 st. Georges Lane Thornton-Cleveleys Lancashire FY5 3LT England to 10-12 Wellington Street St. Johns Blackburn BB1 8AG on 2021-10-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
28/04/2128 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
03/03/203 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY BROOK / 29/11/2016 |
29/11/1629 November 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET ELLEN BROOK / 29/11/2016 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM SUITE 1 HARDMANS BUSINESS CENTRE NEW HALL HEY ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 6HH |
13/06/1613 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/06/1512 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
02/07/132 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BROOK / 01/07/2013 |
07/02/137 February 2013 | 24/01/13 STATEMENT OF CAPITAL GBP 10 |
07/02/137 February 2013 | 24/01/13 STATEMENT OF CAPITAL GBP 10 |
07/02/137 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/02/131 February 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
19/06/1219 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/06/1113 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GUY BROOK / 12/06/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN BROOK / 12/06/2010 |
12/11/0912 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
17/06/0917 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/06/0825 June 2008 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/07/0721 July 2007 | SECRETARY RESIGNED |
21/07/0721 July 2007 | NEW SECRETARY APPOINTED |
13/06/0713 June 2007 | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS |
24/04/0724 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
13/06/0613 June 2006 | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
02/07/042 July 2004 | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
24/06/0324 June 2003 | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | REGISTERED OFFICE CHANGED ON 23/07/02 FROM: CANADA HOUSE, 3 CHEPSTOW STREET MANCHESTER LANCASHIRE M1 5FW |
12/06/0212 June 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/0212 June 2002 | SECRETARY RESIGNED |
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