Advanced company searchLink opens in new window

CONTACTA SYSTEMS LIMITED

Company number 02994507

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)
04 Dec 2000 363s Return made up to 24/11/00; full list of members
27 Oct 2000 AA Accounts for a dormant company made up to 31 December 1999
19 Dec 1999 363s Return made up to 24/11/99; no change of members
  • 363(288) ‐ Director's particulars changed
16 Sep 1999 AA Accounts for a dormant company made up to 30 November 1998
05 May 1999 CERTNM Company name changed contacta electronics LIMITED\certificate issued on 06/05/99
05 May 1999 287 Registered office changed on 05/05/99 from: capp house 96D south end croydon CR0 1DQ
02 May 1999 225 Accounting reference date extended from 30/11/99 to 31/12/99
27 Nov 1998 363s Return made up to 24/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Jan 1998 AA Accounts for a dormant company made up to 30 November 1997
02 Dec 1997 363b Return made up to 24/11/97; full list of members
02 Dec 1997 363(287) Registered office changed on 02/12/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/12/97
26 Nov 1997 363b Return made up to 24/11/96; full list of members
26 Nov 1997 363b Return made up to 24/11/95; full list of members
26 Nov 1997 363(287) Registered office changed on 26/11/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/11/97
18 Nov 1997 288a New secretary appointed
24 Oct 1997 AA Accounts for a dormant company made up to 30 November 1996
06 Nov 1996 AA Accounts for a dormant company made up to 30 November 1995
06 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
25 May 1995 288 Director resigned;new director appointed
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
06 Dec 1994 287 Registered office changed on 06/12/94 from: somerset house temple street birmingham B2 5DN
06 Dec 1994 288 Director resigned
06 Dec 1994 288 Secretary resigned
24 Nov 1994 NEWINC Incorporation