Advanced company searchLink opens in new window

CONTRACT SENTINEL LIMITED

Company number 04353902

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)
16 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Jul 2021 TM01 Termination of appointment of Neil Gregory Hollingworth as a director on 4 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
28 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 28 February 2019
16 Apr 2019 AA01 Previous accounting period shortened from 31 August 2019 to 28 February 2019
15 Apr 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 August 2018
08 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 August 2018
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
30 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 28 February 2018
29 May 2018 CH01 Director's details changed for Mr Jonathan Edward Lewis on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Derek Anthony Kilroe on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Neil Gregory Hollingworth on 29 May 2018
29 May 2018 CH03 Secretary's details changed for Mr Robert Anthony Hollis on 29 May 2018
29 May 2018 AD01 Registered office address changed from Aartemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 29 May 2018
13 Mar 2018 AA Micro company accounts made up to 31 August 2017
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
03 Oct 2017 AA01 Previous accounting period shortened from 28 February 2018 to 31 August 2017
03 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
25 Aug 2017 AD01 Registered office address changed from Lynwood Houghton Hill Houghton Huntingdon PE28 2BS England to Aartemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 25 August 2017
09 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 January 2017
  • GBP 292.33