Advanced company searchLink opens in new window

CCS LOGISTICS LTD

Company number 07248406

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)
06 Jul 2016 AA03 Resignation of an auditor
04 Jul 2016 AUD Auditor's resignation
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 185.55
13 Feb 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to C/O 5 North Street Hailsham East Sussex BN27 1DQ on 13 February 2016
18 Dec 2015 AA Accounts for a small company made up to 30 November 2014
28 Aug 2015 AA01 Previous accounting period shortened from 29 November 2014 to 28 November 2014
20 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 499.55
12 Feb 2015 CH01 Director's details changed for Mr Bemal Patel on 12 February 2015
20 Jan 2015 AD01 Registered office address changed from Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG England to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 20 January 2015
16 Jan 2015 AUD Auditor's resignation
05 Dec 2014 AA Full accounts made up to 30 November 2013
05 Dec 2014 AD01 Registered office address changed from Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey 1Sg England to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014
05 Dec 2014 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014
05 Dec 2014 AD01 Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Bemin House Cox Lane, Chessington Industrial Estate Chessington Surrey KT9 1SG on 5 December 2014
11 Jul 2014 AA01 Previous accounting period shortened from 30 November 2013 to 29 November 2013
01 Jul 2014 TM01 Termination of appointment of Stephen Willis as a director
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 185.55
26 Mar 2014 CH01 Director's details changed for Mr Bemal Patel on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Mr Richard Wortley on 26 March 2014
10 Dec 2013 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
13 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 April 2013
  • GBP 185.55
02 Apr 2013 AP01 Appointment of Mr James Telford as a director
08 Mar 2013 CERTNM Company name changed chitter chatter services LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-02-04
19 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012