CONTRACTING PLUS LTD

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

01/08/241 August 2024 Application to strike the company off the register

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Change of details for Mr Fergal Lennon as a person with significant control on 2023-07-25

View Document

26/07/2326 July 2023 Change of details for Mr Mike Dineen as a person with significant control on 2023-07-25

View Document

25/07/2325 July 2023 Registered office address changed from 5th Floor, Suite 1a, Watling House 33 Cannon Street London EC4M 5SB England to 85 Great Portland Street First Floor London W1W 7LT on 2023-07-25

View Document

25/07/2325 July 2023 Director's details changed for Mr Mark Stringer on 2023-07-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR URSULA QUINLAN

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 17TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 25/10/2017

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STRINGER / 03/04/2017

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/06/1613 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 24 April 2015 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/11/1519 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR FERGAL LENNON

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MARK STRINGER

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR MICHAEL DINEEN

View Document

28/09/1528 September 2015 28/09/15 STATEMENT OF CAPITAL GBP 4600

View Document

22/08/1522 August 2015 DISS40 (DISS40(SOAD))

View Document

19/08/1519 August 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 22/09/2014

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS URSULA QUINLAN / 22/09/2014

View Document

24/04/1424 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MS URSULA QUINLAN

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR COLUM MC GRATH

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR FERGAL LENNON

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DINEEN

View Document

24/02/1424 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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