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)
13 Oct 2016 AD01 Registered office address changed from 86 Derwent Road Linslade Leighton Buzzard Bedfordshire LU7 2XT to Lynwood Houghton Hill Houghton Huntingdon PE28 2BS on 13 October 2016
19 Sep 2016 CH01 Director's details changed for Mr Jonathan Edward Lewis on 2 September 2016
25 May 2016 AA Total exemption small company accounts made up to 29 February 2016
24 May 2016 AA01 Previous accounting period shortened from 31 August 2016 to 29 February 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 292.33
05 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 292.33
05 Apr 2016 CH01 Director's details changed for Mr Derek Anthony Kilroe on 4 March 2015
23 Nov 2015 CERTNM Company name changed cloud sentinal LTD\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
10 Nov 2015 CERTNM Company name changed scripta software LTD\certificate issued on 10/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 258.30
22 Sep 2015 AA01 Previous accounting period shortened from 28 February 2016 to 31 August 2015
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Jul 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 258.3
26 Jun 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 258.3
09 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 258.3
23 Mar 2015 AA01 Previous accounting period shortened from 31 August 2015 to 28 February 2015
09 Dec 2014 CERTNM Company name changed intelligent network LIMITED\certificate issued on 09/12/14
  • RES15 ‐ Change company name resolution on 2014-11-14
01 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
26 Nov 2014 CONNOT Change of name notice
26 Jun 2014 AP03 Appointment of Mr Robert Anthony Hollis as a secretary
26 Jun 2014 TM02 Termination of appointment of Reid & Co Professional Services Ltd as a secretary
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 258.3
24 Dec 2013 AP01 Appointment of Neil Hollingworth as a director