CCS DELIVER LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

26/10/2326 October 2023 Application to strike the company off the register

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/09/2228 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

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

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-19 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HAY

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS. CATHERINE HAZEL HAY / 31/10/2017

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE CLARE GADD / 31/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE CLARE GADD / 27/11/2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/11/2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1326 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/10/1114 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

04/04/094 April 2009 DIRECTOR APPOINTED CATHERINE HAZEL HAY LOGGED FORM

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED MRS. CATHERINE HAZEL HAY

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON HAY

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/10/0611 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: C/O KEEN DICEY GROVER & CO BATHURST HOUSE 50 BATHURST WALK IVER, BUCKINGHAMSHIRE SL0 9BH

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0212 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

26/10/9726 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/11/9528 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 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