CCS IT LIMITED

Company Documents

DateDescription
02/06/202 June 2020 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / CIVICA UK LIMITED / 29/03/2020

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM SOUTHBANK CENTRAL 30 STAMFORD STREET LONDON SE1 9LQ ENGLAND

View Document

11/12/1911 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/12/1911 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/1911 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

10/12/1910 December 2019 SOLVENCY STATEMENT DATED 27/11/19

View Document

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANDREW STORY / 01/07/2018

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

01/07/181 July 2018 REGISTERED OFFICE CHANGED ON 01/07/2018 FROM 2 BURSTON ROAD PUTNEY LONDON UNITED KINGDOM SW15 6AR

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DOWNING

View Document

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MR WAYNE STORY

View Document

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAN MAES

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWES

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

11/05/1511 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

28/07/1428 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1428 July 2014 CHANGE OF NAME 21/07/2014

View Document

21/07/1421 July 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA WARREN

View Document

03/07/143 July 2014 SECRETARY APPOINTED MR MICHAEL STODDARD

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY JAN MAES

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM 2 BEACON END COURTYARD LONDON ROAD STANWAY COLCHESTER ESSEX CO3 0NU

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR SIMON RICHARD DOWNING

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/147 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1430 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JOSHUA WARREN

View Document

24/05/1224 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNNING

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES BRUNNING / 02/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HEWES / 02/10/2009

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

30/09/0930 September 2009 ADOPT ARTICLES 25/09/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNNING / 03/04/2008

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOSHUA WARREN

View Document

09/04/089 April 2008 SECRETARY APPOINTED JAN MAES

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 12 NORTH HILL COLCHESTER ESSEX CO1 1AS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: ABBOTTS BARN ABBOTTS LANE EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QL

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

26/04/0326 April 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

02/05/012 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/993 December 1999 COMPANY NAME CHANGED CLIMATE CHANGER SOFTWARE LIMITED CERTIFICATE ISSUED ON 06/12/99

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

19/11/9919 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9918 March 1999 COMPANY NAME CHANGED CLIMATE CHANGER COMPUTING AND CO NCESSIONAIRES LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9811 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

25/02/9725 February 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: ABBOTS HALL EIGHT ASH GREEN COLCHESTER ESSEX CO6 3QL

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

28/07/9528 July 1995 DIRECTOR RESIGNED

View Document

30/04/9530 April 1995 RETURN MADE UP TO 23/04/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/11/942 November 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/11/933 November 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9311 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

25/08/9225 August 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

23/06/9223 June 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9213 February 1992 AUDITOR'S RESIGNATION

View Document

27/09/9127 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

21/06/9121 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/9119 June 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 2 BACHES ST LONDON N1 6UB

View Document

19/06/9119 June 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/06/9113 June 1991 COMPANY NAME CHANGED SAVEPROUD LIMITED CERTIFICATE ISSUED ON 13/06/91

View Document

23/04/9123 April 1991 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