Advanced company searchLink opens in new window

CONTRACT SERVICES (RENOVATION & REFURBISHING) LTD

Company number 03485772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 8,500
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/01/2021.
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
  • GBP 8,710
04 Feb 2019 SH03 Purchase of own shares.