Advanced company searchLink opens in new window

CCS BOILER SERVICES LIMITED

Company number 04807274

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)
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