CCS WINDOW CLEANING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mr James David Simon Hughes on 2025-05-17

View Document

19/05/2519 May 2025 Change of details for Mr James David Simon Hughes as a person with significant control on 2025-05-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Cessation of Karl Benjamin Ihle as a person with significant control on 2023-10-31

View Document

03/11/233 November 2023 Termination of appointment of Karl Benjamin Ihle as a director on 2023-10-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with updates

View Document

07/02/237 February 2023 Registered office address changed from 10 the Southend Ledbury Herefordshire HR8 2EY England to Rsl 8, the Ridgeway Malvern Road Powick Worcester WR2 4SN on 2023-02-07

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Appointment of Mr Karl Benjamin Ihle as a director on 2022-10-11

View Document

11/10/2211 October 2022 Notification of Karl Benjamin Ihle as a person with significant control on 2022-10-11

View Document

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

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

17/05/2117 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID SIMON HUGHES / 11/05/2021

View Document

17/05/2117 May 2021 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID SIMON HUGHES / 11/05/2021

View Document

17/05/2117 May 2021 REGISTERED OFFICE CHANGED ON 17/05/2021 FROM RSL 8 MALVERN ROAD POWICK WORCESTER WORCESTERSHIRE WR2 4SN ENGLAND

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 5 MAYFIELD GROVE MALVERN WR14 2WL ENGLAND

View Document

02/12/202 December 2020 CURREXT FROM 31/10/2021 TO 31/03/2022

View Document

26/10/2026 October 2020 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