C.C.S. (Hire) Ltd was founded on 20 June 2001, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 2 directors listed as Chopra, Neera, Chopra, Rajinder Kumar for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHOPRA, Neera | 27 June 2001 | - | 1 |
CHOPRA, Rajinder Kumar | 27 June 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 21 September 2020 | |
CS01 - N/A | 12 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 03 April 2019 | |
AA - Annual Accounts | 25 December 2018 | |
AD01 - Change of registered office address | 04 September 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AR01 - Annual Return | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
CH03 - Change of particulars for secretary | 16 May 2016 | |
CH01 - Change of particulars for director | 16 May 2016 | |
AA - Annual Accounts | 20 April 2016 | |
AA - Annual Accounts | 15 January 2016 | |
AA - Annual Accounts | 09 January 2016 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AD01 - Change of registered office address | 08 January 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 December 2015 | |
AR01 - Annual Return | 14 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 19 August 2014 | |
AR01 - Annual Return | 18 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2014 | |
AA - Annual Accounts | 29 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 April 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 29 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
363a - Annual Return | 08 May 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363s - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363s - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 09 February 2007 | |
363s - Annual Return | 31 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
395 - Particulars of a mortgage or charge | 17 September 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 15 June 2005 | |
363s - Annual Return | 22 June 2004 | |
AA - Annual Accounts | 22 June 2004 | |
363a - Annual Return | 12 April 2003 | |
AA - Annual Accounts | 02 April 2003 | |
395 - Particulars of a mortgage or charge | 16 August 2002 | |
225 - Change of Accounting Reference Date | 12 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
288b - Notice of resignation of directors or secretaries | 25 June 2001 | |
NEWINC - New incorporation documents | 20 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 August 2005 | Outstanding |
N/A |
Debenture | 24 August 2005 | Outstanding |
N/A |
Legal charge | 01 August 2002 | Outstanding |
N/A |