CCS3 LIMITED

Register to unlock more data on OkredoRegister

CCS3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05391792

Incorporation date

14/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon18/04/2024
Application to strike the company off the register
dot icon28/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon15/03/2024
Micro company accounts made up to 2023-12-31
dot icon01/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon01/10/2021
Director's details changed for Mr Christopher William Passant on 2020-11-09
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon08/08/2019
Registered office address changed from The Old Chapel House, Church Street, Lea Matlock Derbyshire DE4 5JP to Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 2019-08-08
dot icon18/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2018
Termination of appointment of Stephen Paul Briskham as a director on 2018-06-30
dot icon12/07/2018
Cessation of Stephen Paul Briskham as a person with significant control on 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon27/04/2017
Micro company accounts made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/04/2014
Certificate of change of name
dot icon07/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon07/04/2014
Appointment of Mr Stephen Paul Briskham as a director
dot icon07/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon19/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon07/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon05/02/2012
Termination of appointment of Christopher Morgan as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon05/04/2010
Director's details changed for Christopher Morgan on 2010-04-05
dot icon05/04/2010
Director's details changed for Christopher William Passant on 2010-04-05
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 14/03/09; full list of members
dot icon15/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/04/2008
Return made up to 14/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / christopher morgan / 14/03/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/04/2007
Return made up to 14/03/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Director's particulars changed
dot icon22/03/2006
Return made up to 14/03/06; full list of members
dot icon14/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
110.29K
-
0.00
-
-
2022
2
103.54K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCS3 LIMITED

CCS3 LIMITED is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LU. There is currently no 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 CCS3 LIMITED?

toggle

CCS3 LIMITED is currently Dissolved. It was registered on 14/03/2005 and dissolved on 16/07/2024.

Where is CCS3 LIMITED located?

toggle

CCS3 LIMITED is registered at Derwent House, 141-145 Dale Road, Matlock, Derbyshire DE4 3LU.

What does CCS3 LIMITED do?

toggle

CCS3 LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CCS3 LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.