CCS ORGANISATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

28/10/2428 October 2024 Purchase of own shares.

View Document

03/10/243 October 2024 Cancellation of shares. Statement of capital on 2024-09-20

View Document

23/09/2423 September 2024 Change of details for Mr Colin Charles Sheppard as a person with significant control on 2024-09-20

View Document

23/09/2423 September 2024 Termination of appointment of Sandra Elizabeth Sheppard as a director on 2024-09-20

View Document

23/09/2423 September 2024 Cessation of Sandra Elizabeth Sheppard as a person with significant control on 2024-09-20

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Director's details changed for Mr Colin Charles Sheppard on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Colin Charles Sheppard as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Registered office address changed from 36 Vigilance Avenue Brixham TQ5 9FL England to Ty Siloh Llandeilo'r Fan Sennybridge Brecon LD3 8UD on 2023-07-03

View Document

09/06/239 June 2023 Satisfaction of charge 080631750003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/07/2028 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

08/07/198 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

27/06/1827 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA CORNMELL / 19/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN CHARLES SHEPPARD / 19/05/2018

View Document

29/05/1829 May 2018 19/05/18 STATEMENT OF CAPITAL GBP 2

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA ELIZABETH SHEPPARD

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

10/08/1710 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SPRINGFIELD HOUSE SHEEPWAY PORTBURY BRISTOL BS20 7TE

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CHARLES SHEPPARD / 15/09/2014

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080631750002

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080631750001

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MS SANDRA CORNMELL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 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