COMMUNICATION SYSTEMS & CONTRACTS LIMITED
Company number 02836809
- Company Overview for COMMUNICATION SYSTEMS & CONTRACTS LIMITED (02836809)
- Filing history for COMMUNICATION SYSTEMS & CONTRACTS LIMITED (02836809)
- People for COMMUNICATION SYSTEMS & CONTRACTS LIMITED (02836809)
- More for COMMUNICATION SYSTEMS & CONTRACTS LIMITED (02836809)
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) |
---|---|---|---|
07 Nov 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
27 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Jan 2021 | CH01 | Director's details changed for David Ian Kitchen on 11 January 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
11 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2019
|
|
11 Dec 2019 | SH03 | Purchase of own shares. | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Jun 2019 | AA01 | Current accounting period extended from 31 March 2019 to 31 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
18 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
26 Mar 2018 | AD01 | Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ England to Europa Business Park, Building 67 Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA on 26 March 2018 | |
08 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2 May 2017 | |
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Apr 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |