Advanced company searchLink opens in new window

CCS HIGHWAYS LIMITED

Company number 07977198

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)
26 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
26 Mar 2024 PSC04 Change of details for Jonathan David Crouch as a person with significant control on 25 March 2024
26 Mar 2024 PSC04 Change of details for Steven Wood as a person with significant control on 25 March 2024
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
24 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with no updates
16 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
30 Mar 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
07 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
19 Mar 2020 PSC04 Change of details for Steven Wood as a person with significant control on 18 March 2020
19 Mar 2020 CH01 Director's details changed for Steven Wood on 18 March 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Sep 2019 SH08 Change of share class name or designation
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 400
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 500
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 300
08 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 200
20 Jun 2019 AD01 Registered office address changed from Suite 6, the Chambers Old Town Hall Town Hall Square Great Harwood Blackburn BB6 7DD United Kingdom to 8-10 Queen Street Seaton Devon EX12 2NY on 20 June 2019
16 Apr 2019 CS01 Confirmation statement made on 6 March 2019 with updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018