Advanced company searchLink opens in new window

CCD SOLUTIONS LTD

Company number 04837801

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)
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
25 Mar 2019 CH01 Director's details changed for Christopher Sean Dobson on 25 March 2019
25 Mar 2019 PSC04 Change of details for Mr Christopher Sean Dobson as a person with significant control on 25 March 2019
26 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
22 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Jul 2016 CS01 Confirmation statement made on 18 July 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Jul 2015 AR01 Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 66
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 66
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Jul 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
10 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Jan 2011 AD01 Registered office address changed from C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 28 January 2011
27 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009