Advanced company searchLink opens in new window

CCS IT LIMITED

Company number 02603995

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2014-07-21
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
  • GBP 177
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