CCS ENVIRONMENTAL BUILDING SERVICES LTD
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via compulsory strike-off |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
19/02/2319 February 2023 | Accounts for a dormant company made up to 2022-03-31 |
29/12/2229 December 2022 | Confirmation statement made on 2022-11-23 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-11-23 with no updates |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
03/11/213 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
01/11/211 November 2021 | Micro company accounts made up to 2021-03-31 |
01/11/211 November 2021 | Previous accounting period shortened from 2021-11-30 to 2021-03-31 |
01/11/211 November 2021 | Micro company accounts made up to 2020-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
23/10/1923 October 2019 | REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 41 SWINGATE AVENUE SWINGATE AVENUE CLIFFE ROCHESTER ME3 7RA ENGLAND |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
19/02/1919 February 2019 | DISS40 (DISS40(SOAD)) |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
12/02/1912 February 2019 | FIRST GAZETTE |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17 |
26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL SAICH |
24/02/1824 February 2018 | DISS40 (DISS40(SOAD)) |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES |
23/02/1823 February 2018 | REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
13/02/1813 February 2018 | FIRST GAZETTE |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/11/1624 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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