Advanced company searchLink opens in new window

CSSC ENTERPRISES LIMITED

Company number 03889633

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)
09 Jan 2025 CS01 Confirmation statement made on 7 December 2024 with no updates
10 Jul 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Jul 2022 TM01 Termination of appointment of Simon Norris Lee as a director on 14 March 2022
12 Jul 2022 AP03 Appointment of Mr Matt Timothy George Bazeley as a secretary on 14 March 2022
12 Jul 2022 AP01 Appointment of Mr Matt Timothy George Bazeley as a director on 14 March 2022
12 Jul 2022 TM02 Termination of appointment of Simon Norris Lee as a secretary on 14 March 2022
08 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
14 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 7 December 2016 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 575,000
05 Jan 2016 AD01 Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Alastair Smart Compton Court 20 - 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 5 January 2016
04 Jan 2016 TM01 Termination of appointment of Richard Alexander Wallace as a director on 17 December 2015