CONTRACTS AND CONSULTANCY SERVICES (U.K.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 12 HADRIAN COURT SEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0XW

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

26/06/1726 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1428 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

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

View Document

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE PARKER / 01/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / BERENICE PARKER / 01/08/2012

View Document

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GIBSON / 01/08/2012

View Document

29/08/1229 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE GIBSON / 01/10/2009

View Document

23/09/1023 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERENICE PARKER / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 27/08/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0714 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0520 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/09/008 September 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 NEW SECRETARY APPOINTED

View Document

19/06/0019 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/9921 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/09/9722 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 383F JEDBURGH COURT ELEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BG

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9315 November 1993 S366A DISP HOLDING AGM 29/10/93

View Document

15/11/9315 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 S386 DISP APP AUDS 29/10/93

View Document

15/11/9315 November 1993 S252 DISP LAYING ACC 29/10/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 04/09/93; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9212 August 1992 REGISTERED OFFICE CHANGED ON 12/08/92 FROM: 383F JEDBURGH COURT ELEVENTH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0BQ

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

18/11/9118 November 1991 REGISTERED OFFICE CHANGED ON 18/11/91 FROM: 19 ASHTREES GARDENS LOW FELL GATESHEAD TYNE AND WEAR NE9 5BH

View Document

30/09/9130 September 1991 RETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/09/903 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/09/903 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 20/09/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 49 HUTTON CLOSE CROWTHER ESTATE WASHINGTON TYNE AND WEAR NE38 0AH

View Document

22/03/8822 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/883 March 1988 SECRETARY RESIGNED

View Document

19/02/8819 February 1988 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