CONTECHS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Termination of appointment of Yogendra Carpenter as a director on 2025-02-14

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/06/2418 June 2024 Termination of appointment of Jonathan Neale as a director on 2024-06-18

View Document

12/02/2412 February 2024 Resolutions

View Document

12/02/2412 February 2024 Resolutions

View Document

04/01/244 January 2024 Appointment of Mr Yogendra Carpenter as a director on 2024-01-01

View Document

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

View Accounts

22/11/2322 November 2023 Termination of appointment of Robert Simon Wakefield as a director on 2023-11-21

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

06/04/236 April 2023 Director's details changed for Mr Ian Keith Brookes on 2023-04-06

View Document

06/04/236 April 2023 Appointment of Mr Jonathan Neale as a director on 2023-04-06

View Document

06/04/236 April 2023 Secretary's details changed for Mr Ian Keith Brookes on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Robert Simon Wakefield on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Peter Richard Jarvis on 2023-04-06

View Document

05/01/235 January 2023 Amended group of companies' accounts made up to 2021-12-31

View Document

30/11/2230 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-14 with updates

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Statement of company's objects

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

03/05/223 May 2022 Sub-division of shares on 2022-04-28

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

29/04/2229 April 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

02/11/212 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

16/10/1816 October 2018 CESSATION OF ROBERT SIMON WAKEFIELD AS A PSC

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/185 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 133332

View Document

05/10/185 October 2018 26/09/18 STATEMENT OF CAPITAL GBP 133362

View Document

08/08/188 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 10/06/18 STATEMENT OF CAPITAL GBP 133363.00

View Document

08/06/188 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

10/08/1710 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

25/11/1625 November 2016 CONSOLIDATION 26/09/16

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/01/1612 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD JARVIS / 25/03/2015

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KEITH BROOKES / 25/03/2015

View Document

13/03/1513 March 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/01/147 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/03/136 March 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

05/07/125 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

01/07/101 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

02/03/092 March 2009 AUDITOR'S RESIGNATION

View Document

19/02/0919 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN BROOKES / 19/02/2009

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG

View Document

11/01/0811 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/04/0713 April 2007 S-DIV 20/12/06

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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