Advanced company searchLink opens in new window

CCS IT LIMITED

Company number 02603995

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Mar 2020 PSC05 Change of details for Civica Uk Limited as a person with significant control on 29 March 2020
12 Dec 2019 AD01 Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to Smith Cooper 158 Edmund Street Birmingham B3 2HB on 12 December 2019
11 Dec 2019 600 Appointment of a voluntary liquidator
11 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
11 Dec 2019 LIQ01 Declaration of solvency
10 Dec 2019 CAP-SS Solvency Statement dated 27/11/19
17 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
26 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
23 Jul 2018 CH01 Director's details changed for Mr Wayne Andrew Story on 1 July 2018
03 Jul 2018 AA Accounts for a dormant company made up to 30 September 2017
01 Jul 2018 AD01 Registered office address changed from 2 Burston Road Putney London United Kingdom SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018
02 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Simon Richard Downing as a director on 19 March 2018
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Jul 2016 AP01 Appointment of Mr Wayne Story as a director on 4 July 2016
27 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 177
24 Feb 2016 AA Full accounts made up to 30 September 2015
27 Jul 2015 TM01 Termination of appointment of Jan Maes as a director on 27 July 2015
27 Jul 2015 TM01 Termination of appointment of Robert George Hewes as a director on 27 July 2015
05 Jun 2015 AA Full accounts made up to 30 September 2014
11 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 177