CONTRACTFS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/08/2523 August 2025 New | Confirmation statement made on 2025-07-13 with no updates |
05/08/255 August 2025 | Micro company accounts made up to 2025-06-30 |
25/07/2525 July 2025 | Director's details changed for Mr Lee Leonard Shuk on 2025-07-25 |
25/07/2525 July 2025 | Change of details for Mr Lee Leonard Shuk as a person with significant control on 2025-07-25 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
19/11/2419 November 2024 | Micro company accounts made up to 2024-06-30 |
31/08/2431 August 2024 | Confirmation statement made on 2024-07-13 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-06-30 |
26/08/2326 August 2023 | Confirmation statement made on 2023-07-13 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/03/2323 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
06/10/216 October 2021 | Director's details changed for Mr Lee Leonard Shuk on 2021-10-01 |
06/10/216 October 2021 | Change of details for Mr Lee Leonard Shuk as a person with significant control on 2021-10-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
07/09/197 September 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 18 ALDERS AVENUE CHINLEY HIGH PEAK DERBYSHIRE SK23 6DS ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM THE OLD CO-OP BUILDING WALKDEN ROAD WORSLEY MANCHESTER M28 7QH |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/08/167 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/02/1628 February 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
16/09/1516 September 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/09/1411 September 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/06/1425 June 2014 | CURRSHO FROM 31/07/2014 TO 30/06/2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/04/1323 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
10/08/1210 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
14/05/1214 May 2012 | DIRECTOR APPOINTED MR LEE LEONARD SHUK |
14/05/1214 May 2012 | APPOINTMENT TERMINATED, DIRECTOR GERARD EGBUJE-SWARBRICK |
01/05/121 May 2012 | COMPANY NAME CHANGED CONTRACT FURNISHINGS AND SOLUTIONS LTD CERTIFICATE ISSUED ON 01/05/12 |
30/04/1230 April 2012 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 12 WHITEBIRK CLOSE GREENMOUNT BURY LANCASHIRE BL8 4HE UNITED KINGDOM |
13/12/1113 December 2011 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM PALL MALL COURT 61-67 KING STREET MANCHESTER M2 4PD ENGLAND |
20/07/1120 July 2011 | DIRECTOR APPOINTED MR GERARD MARTIN EGBUJE-SWARBRICK |
19/07/1119 July 2011 | APPOINTMENT TERMINATED, DIRECTOR GERARD EGBUJE-SWARBRICK |
13/07/1113 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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