CCS IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CCS IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09280579

Incorporation date

27/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

48b Buxton Road, High Lane, Stockport, Cheshire SK6 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2014)
dot icon13/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon04/02/2026
Change of details for Mr Daniel Mark Forrester as a person with significant control on 2026-01-16
dot icon03/02/2026
Notification of Lucy Alexandra Forrester as a person with significant control on 2026-01-16
dot icon26/01/2026
Appointment of Mrs Lucy Alexandra Forrester as a director on 2026-01-16
dot icon25/07/2025
Micro company accounts made up to 2024-10-31
dot icon09/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon11/08/2023
Termination of appointment of Laura Jane Forrester as a secretary on 2023-08-11
dot icon11/08/2023
Termination of appointment of Laura Jane Forrester as a director on 2023-08-11
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/02/2023
Director's details changed for Daniel Mark Forrester on 2023-02-22
dot icon22/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon09/08/2022
Elect to keep the directors' residential address register information on the public register
dot icon12/07/2022
Appointment of Miss Laura Jane Forrester as a secretary on 2022-07-12
dot icon12/07/2022
Termination of appointment of Julie Forrester as a director on 2022-07-12
dot icon12/07/2022
Termination of appointment of Julie Forrester as a secretary on 2022-07-12
dot icon11/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon21/03/2022
Confirmation statement made on 2022-02-05 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/05/2021
Notification of Daniel Mark Forrester as a person with significant control on 2021-05-14
dot icon18/05/2021
Cessation of Julie Forrester as a person with significant control on 2021-05-14
dot icon29/03/2021
Registered office address changed from Suite 23, Parkway 2, Parkway Business Centre Princess Road Manchester M14 7LU England to 48B Buxton Road High Lane Stockport Cheshire SK6 8BH on 2021-03-29
dot icon12/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon12/02/2021
Cessation of Daniel Mark Forrester as a person with significant control on 2021-01-29
dot icon05/02/2021
Notification of Julie Forrester as a person with significant control on 2021-02-05
dot icon05/02/2021
Cessation of Daniel Mark Forrester as a person with significant control on 2021-01-29
dot icon21/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon21/01/2021
Notification of Daniel Mark Forrester as a person with significant control on 2021-01-20
dot icon21/01/2021
Notification of Daniel Mark Forrester as a person with significant control on 2021-01-20
dot icon21/01/2021
Cessation of Colin Forester as a person with significant control on 2021-01-20
dot icon28/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/04/2020
Confirmation statement made on 2020-03-22 with updates
dot icon18/09/2019
Compulsory strike-off action has been discontinued
dot icon17/09/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Change of details for Mr Colin Forester as a person with significant control on 2019-06-30
dot icon01/07/2019
Director's details changed for Daniel Mark Forrester on 2019-06-30
dot icon19/05/2019
Appointment of Miss Laura Jane Forrester as a director on 2019-04-16
dot icon23/11/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/03/2018
Registered office address changed from Suite 4, Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7LU England to Suite 23, Parkway 2, Parkway Business Centre Princess Road Manchester M14 7LU on 2018-03-22
dot icon19/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/05/2017
Registered office address changed from Trinity House Northenden Road Sale Cheshire M33 3HD England to Suite 4, Parkway 2 Parkway Business Centre, Princess Road Manchester M14 7LU on 2017-05-20
dot icon18/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon29/10/2016
Registered office address changed from The Pines Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS to Trinity House Northenden Road Sale Cheshire M33 3HD on 2016-10-29
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon07/10/2015
Appointment of Mrs Julie Forrester as a director on 2015-10-05
dot icon05/10/2015
Termination of appointment of Colin John Forrester as a director on 2015-10-05
dot icon29/10/2014
Appointment of Julie Forrester as a secretary on 2014-10-27
dot icon29/10/2014
Appointment of Daniel Forrester as a director on 2014-10-27
dot icon29/10/2014
Appointment of Mr Colin John Forrester as a director on 2014-10-27
dot icon29/10/2014
Registered office address changed from The Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom to The Pines Jacksons Lane Hazel Grove Stockport Cheshire SK7 5JS on 2014-10-29
dot icon27/10/2014
Termination of appointment of Osker Heiman as a director on 2014-10-27
dot icon27/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
21.73K
-
0.00
17.52K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forrester, Laura Jane
Director
16/04/2019 - 11/08/2023
2
Forrester, Daniel Mark
Director
27/10/2014 - Present
12
Forrester, Laura Jane
Secretary
12/07/2022 - 11/08/2023
-
Mrs Lucy Alexandra Forrester
Director
16/01/2026 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CCS IT SOLUTIONS LTD

CCS IT SOLUTIONS LTD is an(a) Active company incorporated on 27/10/2014 with the registered office located at 48b Buxton Road, High Lane, Stockport, Cheshire SK6 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCS IT SOLUTIONS LTD?

toggle

CCS IT SOLUTIONS LTD is currently Active. It was registered on 27/10/2014 .

Where is CCS IT SOLUTIONS LTD located?

toggle

CCS IT SOLUTIONS LTD is registered at 48b Buxton Road, High Lane, Stockport, Cheshire SK6 8BH.

What does CCS IT SOLUTIONS LTD do?

toggle

CCS IT SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CCS IT SOLUTIONS LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-05 with updates.