CCS INTERNATIONAL (UK) LIMITED

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIA LOUISE SCHLESINGER

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCHLESINGER

View Document

06/07/206 July 2020 CESSATION OF ALEXANDER RUDOLPH HERMAN SCHLESINGER AS A PSC

View Document

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

View Accounts

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

20/08/1920 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/11/1523 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

15/12/1415 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUDOLPH HERMAN SCHLESINGER / 30/06/2013

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA LOUISE SCHLESINGER / 30/06/2013

View Document

02/10/132 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/12/1229 December 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER RUDOLPH HERMAN SCHLESINGER / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM NICHOLAS MORGAN / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIA LOUISE SCHLESINGER / 01/10/2009

View Document

05/08/095 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM THE ATRIUM CURTIS ROAD DORKING SURREY RH4 1XA

View Document

23/02/0923 February 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/12/067 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0314 March 2003 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 4TH FLOOR 1-11 HAY HILL LONDON W1J 6DH

View Document

19/04/0219 April 2002 REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 11TH FLOOR THE SWISS CENTRE 10 WARDOUR STREET LONDON W1V 3HG

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 COMPANY NAME CHANGED CCS (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 26/10/00

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NC INC ALREADY ADJUSTED 04/10/99

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

06/10/996 October 1999 REGISTERED OFFICE CHANGED ON 06/10/99 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP

View Document

01/10/991 October 1999 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