- Company Overview for CCS TESTING LIMITED (09107021)
- Filing history for CCS TESTING LIMITED (09107021)
- People for CCS TESTING LIMITED (09107021)
- More for CCS TESTING LIMITED (09107021)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2021 | DS01 | Application to strike the company off the register | |
29 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
30 Jun 2020 | PSC01 | Notification of Terri-Anne Lovelady as a person with significant control on 6 April 2016 | |
05 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
01 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
08 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
15 Jan 2016 | AP01 | Appointment of Mrs Terri-Anne Lovelady as a director on 18 October 2015 | |
15 Jan 2016 | TM01 | Termination of appointment of Terri-Anne Lovelady as a director on 18 October 2015 | |
15 Jan 2016 | AP01 | Appointment of Mrs Terri-Anne Lovelady as a director on 18 October 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Mr David Joseph Lovelady on 9 November 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
13 Jan 2015 | CH01 | Director's details changed for Mr David Joseph Lovelady on 5 January 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England to Jubilee House East Beach Lytham St.Annes Blackpool FY8 5FT on 13 January 2015 | |
24 Oct 2014 | CH01 | Director's details changed for Mr David Joseph Lovelady on 24 October 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|