Advanced company searchLink opens in new window

CCDC SERVICES LIMITED

Company number 03483374

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)
01 Jun 2017 AA Accounts for a small company made up to 31 December 2016
21 Mar 2017 AP03 Appointment of Mr Christopher Barrington Knight as a secretary on 16 May 2016
21 Mar 2017 TM02 Termination of appointment of Charles Robert Barker Hewitson as a secretary on 16 May 2016
23 Jan 2017 MR04 Satisfaction of charge 1 in full
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
22 Dec 2016 AP01 Appointment of Prof Paul Raithby as a director on 16 May 2016
21 Dec 2016 TM01 Termination of appointment of Christer Björn Aakeröy as a director on 16 May 2016
01 Jun 2016 AA Full accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
13 Jul 2015 AA Full accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
23 May 2014 AA Full accounts made up to 31 December 2013
29 Apr 2014 AP01 Appointment of Professor Christer Björn Aakeröy as a director
28 Apr 2014 TM01 Termination of appointment of Anthony Orpen as a director
09 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
29 May 2013 AA Full accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders
25 May 2012 AA Full accounts made up to 31 December 2011
21 Dec 2011 AP01 Appointment of Professor Anthony Guy Orpen as a director
20 Dec 2011 TM01 Termination of appointment of Neil Issacs as a director
19 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
19 Dec 2011 AD02 Register inspection address has been changed from 12 Union Road Cambridge CB2 1EZ United Kingdom
19 Dec 2011 AD03 Register(s) moved to registered inspection location
19 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
01 Jun 2011 AA Full accounts made up to 31 December 2010