CONTEMPORARY RENDER SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Notification of Anthony Nichols as a person with significant control on 2025-08-13 |
| 13/08/2513 August 2025 | Termination of appointment of Paul Walker as a director on 2025-08-13 |
| 13/08/2513 August 2025 | Registered office address changed from Unit 7 Eucal Business Centre Craigshill Road Livingston EH54 5DT Scotland to Third Floor Hill Street Edinburgh EH2 3JP on 2025-08-13 |
| 13/08/2513 August 2025 | Appointment of Mr Anthony Nichols as a director on 2025-08-13 |
| 13/08/2513 August 2025 | Cessation of Paul Walker as a person with significant control on 2025-08-13 |
| 30/12/2430 December 2024 | Confirmation statement made on 2024-12-12 with updates |
| 22/12/2322 December 2023 | Confirmation statement made on 2023-12-12 with updates |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 24/12/2224 December 2022 | Compulsory strike-off action has been discontinued |
| 23/12/2223 December 2022 | Confirmation statement made on 2022-12-12 with no updates |
| 01/12/221 December 2022 | Compulsory strike-off action has been suspended |
| 01/12/221 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 08/02/228 February 2022 | Total exemption full accounts made up to 2020-12-31 |
| 05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
| 05/02/225 February 2022 | Compulsory strike-off action has been discontinued |
| 04/02/224 February 2022 | Confirmation statement made on 2021-12-12 with no updates |
| 04/02/224 February 2022 | Cessation of Catherine Andrea Bennett as a person with significant control on 2020-01-10 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM WILSON TOWN HALL WILSONTOWN LANARK ML11 8EP UNITED KINGDOM |
| 13/12/1913 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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