- Company Overview for CCS IT LIMITED (02603995)
- Filing history for CCS IT LIMITED (02603995)
- People for CCS IT LIMITED (02603995)
- Charges for CCS IT LIMITED (02603995)
- Insolvency for CCS IT LIMITED (02603995)
- More for CCS IT LIMITED (02603995)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | CONNOT | Change of name notice | |
21 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 30 September 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Phillip David Rowland as a director | |
03 Jul 2014 | AP01 | Appointment of Mr Simon Richard Downing as a director | |
03 Jul 2014 | AP03 | Appointment of Mr Michael Stoddard as a secretary | |
03 Jul 2014 | TM02 | Termination of appointment of Jan Maes as a secretary | |
03 Jul 2014 | TM01 | Termination of appointment of Joshua Warren as a director | |
03 Jul 2014 | AD01 | Registered office address changed from 2 Beacon End Courtyard London Road Stanway Colchester Essex CO3 0NU on 3 July 2014 | |
07 May 2014 | MR04 | Satisfaction of charge 2 in full | |
07 May 2014 | MR04 | Satisfaction of charge 3 in full | |
30 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
27 Nov 2013 | AA | Full accounts made up to 31 July 2013 | |
08 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Joshua Warren as a director | |
24 May 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
13 Jan 2012 | AA | Accounts for a small company made up to 31 July 2011 | |
18 Jul 2011 | TM01 | Termination of appointment of David Brunning as a director | |
24 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
18 Mar 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
23 Apr 2010 | CH01 | Director's details changed for David James Brunning on 2 October 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Robert George Hewes on 2 October 2009 | |
24 Feb 2010 | AA | Accounts for a small company made up to 31 July 2009 |