CONTRACT CONSULTING & PROGRAMMING SERVICES LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

18/06/2118 June 2021 Voluntary strike-off action has been suspended

View Document

29/04/2129 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 PREVEXT FROM 31/07/2020 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

25/09/1925 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

20/08/1820 August 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

02/11/172 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH HALFORD / 23/08/2017

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

23/08/1723 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN HUGH HALFORD / 23/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HUGH HALFORD / 23/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE,HANTS PO7 7AN

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/08/122 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH HALFORD / 25/07/2010

View Document

23/08/1023 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HALFORD / 30/09/2008

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HALFORD / 30/09/2008

View Document

15/09/0815 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN HALFORD / 13/01/2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE HALFORD / 13/01/2007

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

07/08/067 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/067 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/08/045 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

31/07/9831 July 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9715 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 REGISTERED OFFICE CHANGED ON 01/08/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

01/08/941 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9425 July 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
Recently Viewed
  • EXITLIGHT LIMITED


  • 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