CCS GEOTECHNICAL LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
16/03/2416 March 2024 | Registered office address changed from Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB England to 39 High Greens Berwick upon Tweed Northumberland TD15 1NA on 2024-03-16 |
15/03/2415 March 2024 | Director's details changed for Ms Kirsty Smith on 2024-03-15 |
15/03/2415 March 2024 | Director's details changed for Mr Nathan James Smith on 2024-03-15 |
15/03/2415 March 2024 | Change of details for Mr Nathan James Smith as a person with significant control on 2024-03-15 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-04-29 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-27 with no updates |
27/01/2327 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/04/2128 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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