CONTRACT PLAN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/05/2510 May 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

02/04/252 April 2025 Previous accounting period shortened from 2025-05-31 to 2025-03-31

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRIEL / 03/04/2018

View Document

22/11/1722 November 2017 31/05/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/05/1620 May 2016 COMPANY NAME CHANGED PEAK TRANSFER LIMITED CERTIFICATE ISSUED ON 20/05/16

View Document

03/05/163 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/06/1319 June 2013 ADOPT ARTICLES 05/06/2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O ABOUTPLACE DAINS LLP ST JOHNS COURT WILTELL ROAD LICHFIELD STAFFS WS14 9DS ENGLAND

View Document

27/03/1327 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/03/1327 March 2013 COMPANY NAME CHANGED CONTRACT PLAN LTD CERTIFICATE ISSUED ON 27/03/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN WILLIAMS

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS

View Document

04/03/134 March 2013 COMPANY NAME CHANGED ABOUTPLACE LIMITED CERTIFICATE ISSUED ON 04/03/13

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM WATERSIDE BURLINGTON COURT BURLINGTON SHIFNAL SHROPSHIRE TF11 8BW ENGLAND

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/08/1021 August 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN WILLIAMS / 01/01/2010

View Document

14/05/1014 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KAREN WILLIAMS / 01/01/2010

View Document

14/04/0914 April 2009 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