CCS (BRIGHTON) LTD

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

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

View Accounts

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

16/10/2316 October 2023 Change of details for Mr James Antony Summers as a person with significant control on 2022-11-24

View Document

12/10/2312 October 2023 Change of details for Mr Nick Francis Charman as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Director's details changed for Mr James Antony Summers on 2022-11-24

View Document

11/10/2311 October 2023 Change of details for Mr James Antony Summers as a person with significant control on 2022-11-24

View Document

11/10/2311 October 2023 Director's details changed for Mr James Antony Summers on 2022-11-24

View Document

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

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

04/10/214 October 2021 Registered office address changed from Unit 5, Integra:Me Bircholt Road Maidstone Kent ME15 9GQ to Unit 3 Brook House Larkfield Trading Estate Larkfield Kent ME20 6GN on 2021-10-04

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

22/07/2122 July 2021 Director's details changed for Mr Nick Francis Charman on 2021-07-21

View Document

22/07/2122 July 2021 Change of details for Mr Nick Francis Charman as a person with significant control on 2021-07-20

View Document

21/07/2121 July 2021 Director's details changed for Mr James Antony Summers on 2021-07-21

View Document

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

View Accounts

10/03/2110 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

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

View Accounts

08/03/198 March 2019 APPOINTMENT TERMINATED, SECRETARY MARK HEWISON

View Document

19/02/1919 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SUMMERS

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICK FRANCIS CHARMAN / 01/05/2017

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK FRANCIS CHARMAN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNWALL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

21/06/1621 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

19/06/1519 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CORNWALL

View Document

25/06/1425 June 2014 DIRECTOR APPOINTED MR ANTHONY EDWARD CORNWALL

View Document

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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