Advanced company searchLink opens in new window

CONTRACTS CONSULTANCY LIMITED

Company number 01600305

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)
17 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Aug 2024 CS01 Confirmation statement made on 15 August 2024 with updates
20 May 2024 TM01 Termination of appointment of Brigid Anne Maltby as a director on 26 April 2024
08 Nov 2023 SH20 Statement by Directors
30 Oct 2023 CAP-SS Solvency Statement dated 29/09/23
30 Oct 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
27 Oct 2023 SH06 Cancellation of shares. Statement of capital on 22 September 2023
  • GBP 1,680
27 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Issued share capital 22/09/2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
04 May 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 1,766
24 Feb 2023 SH06 Cancellation of shares. Statement of capital on 24 June 2022
  • GBP 1,588
24 Feb 2023 SH20 Statement by Directors
23 Feb 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
07 Feb 2023 MA Memorandum and Articles of Association
07 Feb 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2023 SH08 Change of share class name or designation
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
15 Aug 2022 PSC08 Notification of a person with significant control statement
15 Aug 2022 PSC07 Cessation of Peter Trend Maltby as a person with significant control on 12 December 2021
15 Aug 2022 SH01 Statement of capital following an allotment of shares on 20 July 2022
  • GBP 1,610
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of Jonathan Christopher Cox as a director on 31 May 2022
08 Jun 2022 PSC01 Notification of Peter Trend Maltby as a person with significant control on 6 April 2016