CONTRACT CONSULTANCY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
19/12/2419 December 2024 | Application to strike the company off the register |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
30/11/2330 November 2023 | Accounts for a dormant company made up to 2023-03-30 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with no updates |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
03/05/223 May 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
11/08/2111 August 2021 | Registered office address changed from Bankside Birkin Lane, Birkin Knottingley West Yorkshire WF11 9LX to 17 Station Road Howden Goole DN14 7AF on 2021-08-11 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-12-31 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/12/151 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/12/1423 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/12/139 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/12/123 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/12/111 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/12/1019 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
06/09/106 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE SHAW / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAWFORD SHAW / 18/12/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/05/0929 May 2009 | PREVSHO FROM 31/03/2009 TO 31/12/2008 |
01/04/091 April 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
01/04/091 April 2009 | DIRECTOR APPOINTED MRS JULIE SHAW |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/12/0714 December 2007 | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/01/073 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/12/0424 December 2004 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/12/0317 December 2003 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
25/09/0325 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
11/12/0211 December 2002 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
17/09/0217 September 2002 | DIRECTOR'S PARTICULARS CHANGED |
17/09/0217 September 2002 | SECRETARY'S PARTICULARS CHANGED |
17/09/0217 September 2002 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 ORCHARD HOUSE, BRAYTON LANE BRAYTON SELBY NORTH YORKSHIRE YO8 9DZ |
17/09/0217 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
31/12/0131 December 2001 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
05/12/005 December 2000 | REGISTERED OFFICE CHANGED ON 05/12/00 FROM: G OFFICE CHANGED 05/12/00 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
04/12/004 December 2000 | NEW DIRECTOR APPOINTED |
01/12/001 December 2000 | NEW SECRETARY APPOINTED |
01/12/001 December 2000 | SECRETARY RESIGNED |
01/12/001 December 2000 | DIRECTOR RESIGNED |
30/11/0030 November 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