CONTRACTSWISE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Registered office address changed from 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN England to Stonebridge Court Wakefield Road Horbury Wakefield WF4 5HQ on 2024-09-27

View Document

28/08/2428 August 2024 Registered office address changed from 31 the Calls Leeds West Yorkshire LS2 7EY United Kingdom to 54a Peel Street Horbury Wakefield West Yorkshire WF4 5AN on 2024-08-28

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-01-31 with updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Appointment of Mr Brendan John Fatchett as a director on 2023-04-26

View Document

09/05/239 May 2023 Registered office address changed from 1a the Homend the Homend Ledbury Herefordshire HR8 1BN United Kingdom to 31 the Calls Leeds West Yorkshire LS2 7EY on 2023-05-09

View Document

09/05/239 May 2023 Termination of appointment of Noel Gerrard Green as a director on 2023-04-26

View Document

09/05/239 May 2023 Cessation of Noel Gerrard Green as a person with significant control on 2023-04-26

View Document

09/05/239 May 2023 Appointment of Mrs Sarah Anne Fatchett as a director on 2023-04-26

View Document

09/05/239 May 2023 Notification of Bidding Limited as a person with significant control on 2023-04-26

View Document

13/04/2313 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Change of details for Mr Noel Gerrard Green as a person with significant control on 2023-01-01

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/02/1725 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL GERRARD GREEN / 22/12/2015

View Document

16/02/1616 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

01/11/151 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 COMPANY NAME CHANGED ASHGREEN BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 13/08/15

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM THE PLOCK THE VILLAGE ASHLEWORTH GLOUCESTER GL19 4JG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM THIRD FLOOR ALEXANDRA WAREHOUSE WEST QUAY THE DOCKS GLOUCESTER GL1 2LG

View Document

12/03/1412 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE PLOCK THE VILLAGE ASHLEWORTH GLOUCESTER GLOUCESTERSHIRE GL19 4JG

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, SECRETARY VERNA GREEN

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL GERRARD GREEN / 16/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: C/O QUINEY & CO., TRINLEY COTTAGE, TIRLEY GLOS GL19 4EU

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

13/02/0713 February 2007 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