CONTAINCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Termination of appointment of Thomas Anthony Standley as a director on 2025-05-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/10/214 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
10/04/1910 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA ELIZABETH BETHELL / 26/02/2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH BETHELL / 26/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA ELIZABETH BETHELL |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON PETER STANDLEY / 06/04/2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
24/09/1524 September 2015 | APPOINTMENT TERMINATED, DIRECTOR NIKOLAS HOWARD |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/10/1430 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/05/147 May 2014 | DIRECTOR APPOINTED MR NIKOLAS HOWARD |
04/12/134 December 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/10/129 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/10/1126 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
24/10/1124 October 2011 | DIRECTOR APPOINTED AMANDA ELIZABETH BETHELL |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON PETER STANDLEY / 07/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANTHONY STANDLEY / 07/10/2009 |
07/10/097 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
15/06/0915 June 2009 | APPOINTMENT TERMINATED SECRETARY SARAH WOOFFITT |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
02/10/082 October 2008 | DIRECTOR APPOINTED THOMAS ANTHONY STANDLEY |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
13/03/0713 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
05/03/075 March 2007 | NEW SECRETARY APPOINTED |
05/03/075 March 2007 | SECRETARY RESIGNED |
09/10/069 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
11/10/0411 October 2004 | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS |
05/08/045 August 2004 | DIRECTOR'S PARTICULARS CHANGED |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 40A-42A MAIN STREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA |
17/11/0317 November 2003 | NEW SECRETARY APPOINTED |
17/11/0317 November 2003 | SECRETARY RESIGNED |
10/11/0310 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
13/10/0313 October 2003 | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
17/10/0217 October 2002 | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01 |
09/10/019 October 2001 | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS |
04/10/004 October 2000 | SECRETARY RESIGNED |
04/10/004 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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