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)
20 Dec 2013 AP01 Appointment of Mr Jonathan Edward Lewis as a director
18 Sep 2013 AD01 Registered office address changed from Suite 26 Dakota House 50 Mortimer Square Milton Keynes Bucks MK9 2FB on 18 September 2013
05 Sep 2013 SH08 Change of share class name or designation
31 May 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
10 May 2012 CH04 Secretary's details changed for Reid & Co Professional Services Ltd on 2 March 2012
14 Oct 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Oct 2010 AA01 Previous accounting period extended from 31 May 2010 to 31 August 2010
11 Jun 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
06 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
30 Sep 2009 288b Appointment terminated secretary catherine kilroe
30 Sep 2009 288a Secretary appointed reid & co professional services LTD
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2009 363a Return made up to 03/03/09; full list of members
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Oct 2008 363a Return made up to 08/08/08; no change of members
03 Oct 2008 288a Secretary appointed catherine kilroe
03 Sep 2008 287 Registered office changed on 03/09/2008 from 86 derwent road linslade leighton buzzard bedfordshire LU7 2XT
11 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
28 Nov 2007 288b Director resigned
08 Nov 2006 AA Accounts for a dormant company made up to 31 May 2006
08 Nov 2006 225 Accounting reference date extended from 31/01/06 to 31/05/06