CONTRACT SUPPORT LIMITED

Company Documents

DateDescription
31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA HILL / 26/04/2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 THE COURTYARD, 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 3A MOUNT PLEASANT BRADFORD ON AVON WILTSHIRE BA15 1SJ

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: G OFFICE CHANGED 08/06/05 4 WARMINSTER ROAD WESTBURY WILTSHIRE BA13 3PB

View Document

27/05/0527 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: G OFFICE CHANGED 07/09/04 9 INDIGO GARDENS WESTBURY WILTSHIRE BA13 3LU

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

30/04/0330 April 2003 REGISTERED OFFICE CHANGED ON 30/04/03 FROM: G OFFICE CHANGED 30/04/03 9 INDIGO GARDENS WESTBURY WILTSHIRE BA13 3LU

View Document

02/04/032 April 2003 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