CONTEXT SERVICES LIMITED

Company Documents

DateDescription
05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/07/1530 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/07/1431 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/08/128 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA MARIEKE CAROLINE JENNISON / 20/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / MARK JENNISON / 23/11/2007

View Document

27/08/0827 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / BELINDA JENNISON / 23/11/2007

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM:
6 HIGH STREET
ROYSTON
BARNSLEY
S71 4RA

View Document

13/08/0713 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0713 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0713 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

16/08/0616 August 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/01/07

View Document

28/07/0628 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 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