Advanced company searchLink opens in new window

CCS NETWORK LIMITED

Company number 06932128

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)
02 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Mr Michael Christopher Cork on 13 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
17 Jun 2019 CH01 Director's details changed for Mr Michael Christopher Cork on 14 March 2019
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
05 Feb 2018 AD01 Registered office address changed from Industrial Estate Pike Road Eythorne Dover Kent CT15 4NL to The Old Tilmanstone Colliery Pike Road Industrial Estate Tilmanstone Dover Kent CT15 4nd on 5 February 2018
12 Jan 2018 CH01 Director's details changed for Mr Stuart Peter Leask Irwin on 18 October 2017
12 Jan 2018 CH01 Director's details changed for Mr Michael Christopher Cork on 18 October 2017
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
18 Oct 2017 CH01 Director's details changed for Mr Christopher George Cork on 18 October 2017
07 Jul 2017 PSC02 Notification of Isogen Ltd as a person with significant control on 6 April 2016
06 Jul 2017 PSC02 Notification of High Voltage Services Limited as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Aug 2016 CH01 Director's details changed for Mr Michael Christopher Cork on 10 August 2016