Download leads from Nexok and grow your business. Find out more

CSSC Enterprises Limited

Documents

Total Documents158
Total Pages694

Filing History

7 December 2020Confirmation statement made on 7 December 2020 with no updates
14 October 2020Accounts for a dormant company made up to 31 December 2019
31 January 2020Confirmation statement made on 7 December 2019 with no updates
26 July 2019Accounts for a dormant company made up to 31 December 2018
31 January 2019Confirmation statement made on 7 December 2018 with no updates
1 August 2018Accounts for a dormant company made up to 31 December 2017
8 December 2017Confirmation statement made on 7 December 2017 with no updates
8 December 2017Confirmation statement made on 7 December 2017 with no updates
5 July 2017Accounts for a dormant company made up to 31 December 2016
5 July 2017Accounts for a dormant company made up to 31 December 2016
2 February 2017Confirmation statement made on 7 December 2016 with updates
2 February 2017Confirmation statement made on 7 December 2016 with updates
26 September 2016Accounts for a dormant company made up to 31 December 2015
26 September 2016Accounts for a dormant company made up to 31 December 2015
5 January 2016Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Alastair Smart Compton Court 20 - 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 5 January 2016
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 575,000
5 January 2016Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 575,000
5 January 2016Registered office address changed from 7/8 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Alastair Smart Compton Court 20 - 24 Temple End High Wycombe Buckinghamshire HP13 5DR on 5 January 2016
4 January 2016Termination of appointment of Peter John Chapman as a director on 17 December 2015
4 January 2016Termination of appointment of Anthony George Constable as a director on 17 December 2015
4 January 2016Termination of appointment of Peter Edward Mayers as a secretary on 31 August 2015
4 January 2016Appointment of Mr Simon Norris Lee as a secretary on 17 December 2015
4 January 2016Appointment of Mr Simon Norris Lee as a director on 17 December 2015
4 January 2016Appointment of Mr Simon Norris Lee as a secretary on 17 December 2015
4 January 2016Termination of appointment of Richard Alexander Wallace as a director on 17 December 2015
4 January 2016Termination of appointment of Marian Holmes as a director on 17 December 2015
4 January 2016Termination of appointment of Peter Edward Mayers as a secretary on 31 August 2015
4 January 2016Termination of appointment of Richard Alexander Wallace as a director on 17 December 2015
4 January 2016Appointment of Mr Simon Norris Lee as a director on 17 December 2015
4 January 2016Termination of appointment of Marian Holmes as a director on 17 December 2015
4 January 2016Termination of appointment of Peter John Chapman as a director on 17 December 2015
4 January 2016Termination of appointment of Anthony George Constable as a director on 17 December 2015
27 August 2015Accounts for a dormant company made up to 31 December 2014
27 August 2015Accounts for a dormant company made up to 31 December 2014
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 575,000
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 575,000
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 575,000
18 September 2014Accounts for a dormant company made up to 31 December 2013
18 September 2014Accounts for a dormant company made up to 31 December 2013
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 575,000
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 575,000
12 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 575,000
3 October 2013Accounts for a dormant company made up to 31 December 2012
3 October 2013Accounts for a dormant company made up to 31 December 2012
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
4 October 2012Accounts for a dormant company made up to 31 December 2011
4 October 2012Accounts for a dormant company made up to 31 December 2011
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
14 December 2011Annual return made up to 7 December 2011 with a full list of shareholders
30 September 2011Accounts for a dormant company made up to 31 December 2010
30 September 2011Accounts for a dormant company made up to 31 December 2010
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders
11 October 2010Accounts for a dormant company made up to 31 December 2009
11 October 2010Accounts for a dormant company made up to 31 December 2009
10 December 2009Director's details changed for Peter John Chapman on 10 December 2009
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
10 December 2009Director's details changed for Peter John Chapman on 10 December 2009
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders
28 October 2009Accounts for a dormant company made up to 31 December 2008
28 October 2009Accounts for a dormant company made up to 31 December 2008
18 December 2008Return made up to 07/12/08; full list of members
18 December 2008Return made up to 07/12/08; full list of members
7 August 2008Accounts for a dormant company made up to 31 December 2007
7 August 2008Accounts for a dormant company made up to 31 December 2007
8 January 2008£ nc 1000/1000000 30/09/02
8 January 2008£ nc 1000/1000000 30/09/02
4 January 2008Return made up to 07/12/07; full list of members
4 January 2008Return made up to 07/12/07; full list of members
26 September 2007Full accounts made up to 31 December 2006
26 September 2007Full accounts made up to 31 December 2006
18 January 2007Return made up to 07/12/06; full list of members
18 January 2007Return made up to 07/12/06; full list of members
6 November 2006Full accounts made up to 31 December 2005
6 November 2006Full accounts made up to 31 December 2005
4 January 2006Secretary resigned
4 January 2006Return made up to 07/12/05; full list of members
4 January 2006Return made up to 07/12/05; full list of members
4 January 2006Secretary resigned
5 December 2005Secretary's particulars changed;director's particulars changed
5 December 2005Secretary's particulars changed;director's particulars changed
24 August 2005Full accounts made up to 31 December 2004
24 August 2005Full accounts made up to 31 December 2004
6 June 2005Director resigned
6 June 2005Director resigned
27 January 2005New secretary appointed;new director appointed
27 January 2005New secretary appointed;new director appointed
6 January 2005Return made up to 07/12/04; full list of members
6 January 2005Return made up to 07/12/04; full list of members
4 January 2005Secretary resigned
4 January 2005Secretary resigned
27 September 2004Full accounts made up to 31 December 2003
27 September 2004Full accounts made up to 31 December 2003
11 March 2004Ad 26/11/03--------- £ si 75000@1
11 March 2004Ad 26/11/03--------- £ si 75000@1
11 March 2004Ad 30/09/02--------- £ si 499999@1
11 March 2004Ad 30/09/02--------- £ si 499999@1
10 March 2004Return made up to 07/12/03; full list of members
10 March 2004Return made up to 07/12/03; full list of members
24 February 2004Director resigned
24 February 2004Director resigned
24 February 2004New secretary appointed
24 February 2004New secretary appointed
9 January 2004Auditor's resignation
9 January 2004Auditor's resignation
8 June 2003Full accounts made up to 31 December 2002
8 June 2003Full accounts made up to 31 December 2002
3 January 2003Return made up to 07/12/02; full list of members
3 January 2003Return made up to 07/12/02; full list of members
6 December 2002Director resigned
6 December 2002New director appointed
6 December 2002New director appointed
6 December 2002Director resigned
6 December 2002Director resigned
6 December 2002Director resigned
8 November 2002Nc inc already adjusted 30/09/02
8 November 2002Nc inc already adjusted 30/09/02
28 May 2002Full accounts made up to 31 December 2001
28 May 2002Full accounts made up to 31 December 2001
20 December 2001Return made up to 07/12/01; full list of members
20 December 2001Return made up to 07/12/01; full list of members
30 April 2001Full accounts made up to 31 December 2000
30 April 2001Full accounts made up to 31 December 2000
19 December 2000Return made up to 07/12/00; full list of members
19 December 2000Return made up to 07/12/00; full list of members
19 June 2000Memorandum and Articles of Association
19 June 2000Memorandum and Articles of Association
14 June 2000Company name changed shelfco (no.1786) LIMITED\certificate issued on 15/06/00
14 June 2000Company name changed shelfco (no.1786) LIMITED\certificate issued on 15/06/00
17 February 2000New director appointed
17 February 2000New director appointed
16 February 2000New director appointed
16 February 2000New director appointed
16 February 2000Memorandum and Articles of Association
16 February 2000New director appointed
16 February 2000New director appointed
16 February 2000Memorandum and Articles of Association
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 February 2000New director appointed
16 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
16 February 2000New director appointed
16 February 2000New director appointed
16 February 2000New secretary appointed;new director appointed
16 February 2000New secretary appointed;new director appointed
16 February 2000New director appointed
14 February 2000Secretary resigned
14 February 2000Registered office changed on 14/02/00 from: lacon house theobalds road london WC1X 8TA
14 February 2000Registered office changed on 14/02/00 from: lacon house theobalds road london WC1X 8TA
14 February 2000Director resigned
14 February 2000Secretary resigned
14 February 2000Director resigned
7 December 1999Incorporation
7 December 1999Incorporation
Sign up now to grow your client base. Plans & Pricing