CCS SPECIALISED SERVICES LLP

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

11/12/2411 December 2024 Application to strike the limited liability partnership off the register

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/06/2430 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

26/06/2426 June 2024 Current accounting period shortened from 2023-09-27 to 2022-09-30

View Document

28/10/2328 October 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-28 to 2022-09-27

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2021-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Current accounting period shortened from 2021-09-29 to 2021-09-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/09/2022 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 ANNUAL RETURN MADE UP TO 30/09/15

View Document

10/08/1510 August 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

01/10/141 October 2014 ANNUAL RETURN MADE UP TO 30/09/14

View Document

04/07/144 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

02/10/132 October 2013 ANNUAL RETURN MADE UP TO 30/09/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/11/127 November 2012 ANNUAL RETURN MADE UP TO 30/09/12

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNIT 11 SHELDON BUSINESS CENTRE MARITIME CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4AF

View Document

02/02/122 February 2012 APPOINTMENT TERMINATED, LLP MEMBER MARK GINNO

View Document

02/02/122 February 2012 LLP MEMBER APPOINTED MRS COLETTE MARIE MCGRORTY

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON MCGRORTY / 01/02/2011

View Document

20/10/1120 October 2011 ANNUAL RETURN MADE UP TO 30/09/11

View Document

20/10/1120 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MARK GINNO / 01/02/2011

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT B TWYDALL ENTERPRISE CENTRE 256 LOWER TWYDALL LANE GILLINGHAM KENT ME8 6XX

View Document

25/10/1025 October 2010 LLP MEMBER APPOINTED MR SIMON MCGRORTY

View Document

25/10/1025 October 2010 LLP MEMBER APPOINTED MARK GINNO

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE NOMINEES LTD

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, LLP MEMBER ENTERPRISE DIRECTOR LTD

View Document

30/09/1030 September 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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