CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED
Company number 07290770
- Company Overview for CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED (07290770)
- Filing history for CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED (07290770)
- People for CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED (07290770)
- Registers for CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED (07290770)
- More for CORPORATE AND COMMERCIAL CREDIT SOLUTIONS LIMITED (07290770)
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 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
05 Oct 2022 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
21 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
12 Apr 2021 | AA01 | Current accounting period extended from 26 June 2021 to 30 June 2021 | |
28 Mar 2021 | AA | Micro company accounts made up to 26 June 2020 | |
16 Jul 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 26 June 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 26 June 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
27 Mar 2018 | AA | Micro company accounts made up to 26 June 2017 | |
24 Aug 2017 | AA | Micro company accounts made up to 26 June 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
06 Jul 2017 | AD01 | Registered office address changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Temple Chambers Russell Street Keighley West Yorkshire BD21 2JT on 6 July 2017 | |
06 Jul 2017 | PSC01 | Notification of Robert Lewis as a person with significant control on 6 April 2016 | |
31 May 2017 | AD03 | Register(s) moved to registered inspection location Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ | |
31 May 2017 | AD02 | Register inspection address has been changed to Brosnans Birkby House Birkby Lane Brighouse West Yorkshire HD6 4JJ | |
23 Mar 2017 | AA01 | Previous accounting period shortened from 27 June 2016 to 26 June 2016 | |
26 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Mar 2016 | AA01 | Previous accounting period shortened from 28 June 2015 to 27 June 2015 |