CONTACT SYSTEMS GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Current accounting period shortened from 2024-12-31 to 2024-11-30

View Document

18/11/2418 November 2024 Particulars of variation of rights attached to shares

View Document

15/11/2415 November 2024 Change of share class name or designation

View Document

12/11/2412 November 2024 Appointment of Mr Matthew James Halford as a director on 2024-10-25

View Document

12/11/2412 November 2024 Registered office address changed from Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-11-12

View Document

12/11/2412 November 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Tom Jones as a director on 2024-10-25

View Document

12/11/2412 November 2024 Notification of Touch Bidco Limited as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Cessation of Matthew Jones as a person with significant control on 2024-10-25

View Document

12/11/2412 November 2024 Director's details changed for Mr Alex Linnen on 2024-10-25

View Document

12/11/2412 November 2024 Cessation of Stephen Donovan as a person with significant control on 2024-10-25

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-10 with updates

View Document

09/07/249 July 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

20/06/2420 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Director's details changed for Mr Alex Linnen on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Matthew Jones as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Stephen Donovan on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Stephen Donovan as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL England to Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Matthew Jones on 2024-06-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

14/08/2314 August 2023 Second filing of Confirmation Statement dated 2022-12-09

View Document

08/08/238 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

02/06/232 June 2023 Director's details changed for Mr Matthew Jones on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Stephen Donovan on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Stephen Donovan as a person with significant control on 2023-06-01

View Document

02/06/232 June 2023 Change of details for Mr Matthew Jones as a person with significant control on 2023-06-01

View Document

30/03/2330 March 2023 Registered office address changed from Jackson House Sibson Road Sale Greater Manchester M33 7RR England to 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL on 2023-03-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

07/10/227 October 2022 Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ England to Jackson House Sibson Road Sale Greater Manchester M33 7RR on 2022-10-07

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

10/01/2210 January 2022 Particulars of variation of rights attached to shares

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

10/01/2210 January 2022 Change of share class name or designation

View Document

06/01/226 January 2022 Appointment of Mr Alex Linnen as a director on 2021-12-31

View Document

03/11/213 November 2021 Certificate of change of name

View Document

11/10/2111 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company