CONTRACT SUPPORT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 23/03/1723 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | 
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | 
| 01/03/171 March 2017 | PREVSHO FROM 30/04/2017 TO 28/02/2017 | 
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 | 
| 10/01/1710 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 | 
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 | 
| 29/03/1629 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders | 
| 29/03/1629 March 2016 | 07/12/15 STATEMENT OF CAPITAL GBP 20 | 
| 29/03/1629 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / LYNN SHACKLETON / 09/03/2016 | 
| 07/12/157 December 2015 | DIRECTOR APPOINTED MRS LYNN SHACKLETON | 
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 | 
| 30/11/1530 November 2015 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHACKLETON | 
| 10/08/1510 August 2015 | REGISTERED OFFICE CHANGED ON 10/08/2015 FROM 40 GOFFEE WAY MORLEY LEEDS WEST YORKSHIRE LS27 7LN  | 
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 | 
| 29/04/1529 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders | 
| 29/04/1529 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 09/03/2015 | 
| 28/04/1528 April 2015 | Annual return made up to 9 March 2015 with full list of shareholders | 
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 | 
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 | 
| 30/04/1430 April 2014 | Annual return made up to 9 March 2014 with full list of shareholders | 
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 | 
| 26/06/1326 June 2013 | DIRECTOR APPOINTED MRS VICTORIA LOUISE SHACKLETON | 
| 08/05/138 May 2013 | Annual return made up to 9 March 2013 with full list of shareholders | 
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 | 
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 | 
| 04/05/124 May 2012 | Annual return made up to 9 March 2012 with full list of shareholders | 
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 | 
| 07/12/117 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 | 
| 06/12/116 December 2011 | 14/05/11 STATEMENT OF CAPITAL GBP 19 | 
| 13/05/1113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 25/03/2010 | 
| 13/05/1113 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / LYNN SHACKLETON / 25/03/2010 | 
| 13/05/1113 May 2011 | Annual return made up to 9 March 2011 with full list of shareholders | 
| 21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 | 
| 06/06/106 June 2010 | REGISTERED OFFICE CHANGED ON 06/06/2010 FROM 33 SPRINGFIELD GRANGE, FLANSHAW WAKEFIELD WEST YORKSHIRE WF2 9QA | 
| 23/03/1023 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders | 
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 23/03/2010 | 
| 10/12/0910 December 2009 | 30/04/09 TOTAL EXEMPTION FULL | 
| 20/04/0920 April 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | 
| 02/02/092 February 2009 | 30/04/08 TOTAL EXEMPTION FULL | 
| 20/06/0820 June 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | 
| 15/02/0815 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | 
| 13/03/0713 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | 
| 02/02/072 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | 
| 24/04/0624 April 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | 
| 15/12/0515 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | 
| 04/04/054 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05 | 
| 30/03/0530 March 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | 
| 01/04/041 April 2004 | NEW SECRETARY APPOINTED | 
| 01/04/041 April 2004 | NEW DIRECTOR APPOINTED | 
| 11/03/0411 March 2004 | DIRECTOR RESIGNED | 
| 11/03/0411 March 2004 | SECRETARY RESIGNED | 
| 09/03/049 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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