- Company Overview for CCS BOILER SERVICES LIMITED (04807274)
- Filing history for CCS BOILER SERVICES LIMITED (04807274)
- People for CCS BOILER SERVICES LIMITED (04807274)
- More for CCS BOILER SERVICES LIMITED (04807274)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
31 Mar 2023 | PSC04 | Change of details for Mrs Jo Heasman-Clark as a person with significant control on 30 March 2023 | |
30 Mar 2023 | CH01 | Director's details changed for Mr Christopher Andrew Clark on 30 March 2023 | |
30 Mar 2023 | PSC04 | Change of details for Mr Christopher Clark as a person with significant control on 30 March 2023 | |
30 Mar 2023 | AD01 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 30 March 2023 | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mrs Jo Heasman-Clark as a person with significant control on 30 November 2021 | |
30 Nov 2021 | PSC04 | Change of details for Mr Christopher Clark as a person with significant control on 30 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Christopher Andrew Clark on 30 November 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 30 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
02 Jun 2020 | PSC04 | Change of details for Mr Christopher Clark as a person with significant control on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Christopher Andrew Clark on 2 June 2020 | |
02 Jun 2020 | CH01 | Director's details changed for Christopher Andrew Clark on 2 June 2020 | |
31 Jul 2019 | AD01 | Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG to 3 Queen Street Ashford Kent TN23 1RF on 31 July 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
19 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 |