Advanced company searchLink opens in new window

COSTAIN INTEGRATED TECHNOLOGY SOLUTIONS LIMITED

Company number 01439838

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)
30 Nov 2020 TM01 Termination of appointment of Anthony Oliver Bickerstaff as a director on 30 November 2020
08 Oct 2020 AA Full accounts made up to 31 December 2019
07 Sep 2020 AP01 Appointment of Mr David Roy Taylor as a director on 1 September 2020
07 Sep 2020 TM01 Termination of appointment of Tracey Alison Wood as a director on 1 September 2020
07 Sep 2020 AP03 Appointment of Ms Sharon Harris as a secretary on 1 September 2020
07 Sep 2020 TM02 Termination of appointment of Tracey Alison Wood as a secretary on 1 September 2020
20 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
07 Apr 2020 AP01 Appointment of Mr Nathan Anthony Marsh as a director on 6 April 2020
07 Apr 2020 AP01 Appointment of Ms Susan Mary Kershaw as a director on 6 April 2020
07 Apr 2020 TM01 Termination of appointment of Simon James Ellison as a director on 6 April 2020
06 Apr 2020 TM01 Termination of appointment of Darren Glyn James as a director on 31 March 2020
18 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
17 Jun 2019 AA Full accounts made up to 31 December 2018
13 May 2019 TM01 Termination of appointment of Andrew Wyllie as a director on 7 May 2019
18 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
16 May 2018 AA Full accounts made up to 31 December 2017
04 May 2018 CH01 Director's details changed for Ms Tracey Alison Wood on 4 May 2018
12 Oct 2017 CH01 Director's details changed for Mr Anthony Oliver Bickerstaff on 29 September 2017
23 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
22 Dec 2016 AA Full accounts made up to 31 March 2016
19 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 10/11/2022.
02 Aug 2016 SH06 Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 1,069
20 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-05