CCS LOGISTICS (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 15 RIVERSIDE AVENUE BANGOR COUNTY DOWN BT20 4RX NORTHERN IRELAND

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

20/06/1820 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/07/1718 July 2017 DIRECTOR APPOINTED MR PHILIP CLARKSON

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP CLARKSON

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN EDWARD MULDERRIG / 18/07/2017

View Document

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

21/07/1621 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

26/05/1626 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/04/151 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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