CCS BUILDING SERVICES LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Termination of appointment of Nicola Louise Chorlton as a secretary on 2021-01-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/06/1611 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE STABLES BOCKMER END FARM BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL UNITED KINGDOM

View Document

14/04/1414 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 29 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHORLTON / 16/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE CHORLTON / 16/06/2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE STABLES BOCKMER END FARM BOCKMER END MARLOW BUCKINGHAMSHIRE SL7 2HL

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 29 March 2010

View Document

21/01/1121 January 2011 REGISTERED OFFICE CHANGED ON 21/01/2011 FROM 187A FIELD END ROAD EASTCOTE MIDDLESEX HA5 1QR

View Document

24/12/1024 December 2010 PREVSHO FROM 30/03/2010 TO 29/03/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/1027 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 PREVSHO FROM 31/03/2009 TO 30/03/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/03/0823 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 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