Advanced company searchLink opens in new window

CERTIFIED CONTRACTING SERVICES LTD

Company number 10565666

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)
23 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 19 December 2023
18 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 19 December 2022
05 Jan 2022 AD01 Registered office address changed from May Cottage Village Street Thruxton Hampshire SP11 8LZ United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 5 January 2022
05 Jan 2022 LIQ02 Statement of affairs
05 Jan 2022 600 Appointment of a voluntary liquidator
05 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-20
12 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
29 May 2020 AA Micro company accounts made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with updates
21 Jun 2019 AD01 Registered office address changed from 11 Church Street Collingbourne Ducis Wiltshire SN8 3EL United Kingdom to May Cottage Village Street Thruxton Hampshire SP11 8LZ on 21 June 2019
20 Jun 2019 PSC04 Change of details for Mr Mark Usher as a person with significant control on 1 June 2019
20 Jun 2019 CH01 Director's details changed for Mrs Charne Usher on 20 June 2019
20 Jun 2019 CH01 Director's details changed for Mr Mark Usher on 20 June 2019
20 Jun 2019 AD01 Registered office address changed from 11 Church Street Collingbourne Ducis Marlborough SN8 3EL England to 11 Church Street Collingbourne Ducis Wiltshire SN8 3EL on 20 June 2019
15 May 2019 AA Micro company accounts made up to 31 January 2019
09 Apr 2019 AD01 Registered office address changed from 88 Foxearth Avenue Nottingham NG11 8JS England to 11 Church Street Collingbourne Ducis Marlborough SN8 3EL on 9 April 2019
13 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
10 Apr 2018 AD01 Registered office address changed from 50 Windmill Crescent East Leake Loughborough LE12 6NY England to 88 Foxearth Avenue Nottingham NG11 8JS on 10 April 2018
16 Mar 2018 AA Micro company accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
16 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted