CCS ENVIRONMENTAL BUILDING SERVICES LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2319 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Previous accounting period shortened from 2021-11-30 to 2021-03-31

View Document

01/11/211 November 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 41 SWINGATE AVENUE SWINGATE AVENUE CLIFFE ROCHESTER ME3 7RA ENGLAND

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/08/182 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SAICH

View Document

24/02/1824 February 2018 DISS40 (DISS40(SOAD))

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1624 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information