CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD
Company number 03485772
- Company Overview for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD (03485772)
- Filing history for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD (03485772)
- People for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD (03485772)
- Charges for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD (03485772)
- More for CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD (03485772)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | PSC02 | Notification of Contract Services Holdings Limited as a person with significant control on 29 June 2023 | |
28 Feb 2024 | TM01 | Termination of appointment of Mark Appleton as a director on 29 June 2023 | |
30 Dec 2023 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Jul 2023 | MR04 | Satisfaction of charge 1 in full | |
24 Dec 2022 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Jan 2022 | AP01 | Appointment of Mrs Linda Starling as a director on 1 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Christopher Alan Fletcher as a director on 1 January 2022 | |
14 Jan 2022 | AP01 | Appointment of Mr Nicholas Mark Appleton as a director on 1 January 2022 | |
27 Dec 2021 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
01 Sep 2021 | CH01 | Director's details changed for Mr Stephen Thomas Evason on 14 October 2017 | |
01 Sep 2021 | PSC04 | Change of details for Mr Stephen Thomas Evason as a person with significant control on 14 October 2017 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Feb 2021 | AA | Full accounts made up to 29 February 2020 | |
01 Feb 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 January 2020
|
|
20 Jan 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 December 2019 | |
19 Jan 2021 | CS01 | Confirmation statement made on 24 December 2020 with updates | |
19 Jan 2021 | PSC01 | Notification of Mark Appleton as a person with significant control on 10 September 2018 | |
12 Feb 2020 | SH03 | Purchase of own shares. | |
02 Jan 2020 | CS01 |
Confirmation statement made on 24 December 2019 with updates
|
|
18 Dec 2019 | CH03 | Secretary's details changed for Linda Starling on 4 December 2019 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Feb 2019 | SH06 |
Cancellation of shares. Statement of capital on 10 January 2019
|
|
04 Feb 2019 | SH03 | Purchase of own shares. |