CONTRACTS SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

04/03/254 March 2025 Change of details for Mr William Martin Gleeson as a person with significant control on 2025-03-04

View Document

07/01/257 January 2025 Full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

18/03/2418 March 2024 Director's details changed for Mrs Kelly Green on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Louise Marie Cook on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Colin William Gleeson on 2024-03-18

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-03-31

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR COLIN WILLIAM GLEESON

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE MILLER / 01/04/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / COLLETTE GLEESON / 30/03/2020

View Document

31/03/2031 March 2020 SECRETARY'S CHANGE OF PARTICULARS / COLLETTE GLEESON / 31/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LORNA JAYNE LOVEARD / 30/03/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN GLEESON / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARTIN GLEESON / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / COLLETTE GLEESON / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIE MILLER / 30/03/2020

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLEESON

View Document

03/01/203 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

04/01/194 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR APPOINTED REBECCA SINEAD DUNNE

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY CLAYDEN

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CHANGE PERSON AS DIRECTOR

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PAUL GLEESON / 06/03/2017

View Document

18/04/1718 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE GLEESON / 06/03/2017

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED LOUISE MARIE COOK

View Document

10/01/1710 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARIE GLEESON / 08/03/2015

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PAUL GLEESON / 08/03/2015

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/04/1422 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD JOHN CLAYDEN / 02/04/2014

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

26/08/1026 August 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/08/1026 August 2010 VARYING SHARE RIGHTS AND NAMES

View Document

30/04/1030 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/06/096 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA GLEESON / 01/08/2008

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED LORNA JAYNE LOVEARD

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE

View Document

24/01/0824 January 2008 AUDITOR'S RESIGNATION

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

03/04/033 April 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0225 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 1 SAINT PETERS ROAD BRAINTREE ESSEX CM7 9AN

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: 72 CULVER STREET EAST COLCHESTER ESSEX CO1 1LF

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 1 ST PETERS ROAD BRAINTREE ESSEX CM7 6AN

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/11/9830 November 1998 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/982 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

23/10/9623 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/9526 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/03/9415 March 1994 SECRETARY RESIGNED

View Document

08/03/948 March 1994 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