CONTRACT SUPPORT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

01/03/171 March 2017 PREVSHO FROM 30/04/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 07/12/15 STATEMENT OF CAPITAL GBP 20

View Document

29/03/1629 March 2016 SECRETARY'S CHANGE OF PARTICULARS / LYNN SHACKLETON / 09/03/2016

View Document

07/12/157 December 2015 DIRECTOR APPOINTED MRS LYNN SHACKLETON

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHACKLETON

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM
40 GOFFEE WAY
MORLEY
LEEDS
WEST YORKSHIRE
LS27 7LN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 09/03/2015

View Document

28/04/1528 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS VICTORIA LOUISE SHACKLETON

View Document

08/05/138 May 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/05/124 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

06/12/116 December 2011 14/05/11 STATEMENT OF CAPITAL GBP 19

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 25/03/2010

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNN SHACKLETON / 25/03/2010

View Document

13/05/1113 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/06/106 June 2010 REGISTERED OFFICE CHANGED ON 06/06/2010 FROM 33 SPRINGFIELD GRANGE, FLANSHAW WAKEFIELD WEST YORKSHIRE WF2 9QA

View Document

23/03/1023 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SHACKLETON / 23/03/2010

View Document

10/12/0910 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/04/054 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AVA SOFTECH LTD


  • 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