Advanced company searchLink opens in new window

CONTRACTOR UK LIMITED

Company number 03574763

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)
07 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
05 Aug 2024 CH01 Director's details changed for Mr Olivier Eric Noel Martin on 24 July 2024
02 Aug 2024 PSC04 Change of details for Mr Oliver Eric Noel Martin as a person with significant control on 24 July 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jan 2024 TM01 Termination of appointment of Anthony Nicholas Sherick as a director on 16 January 2024
17 Jan 2024 PSC07 Cessation of Anthony Nicholas Sherick as a person with significant control on 16 January 2024
22 Nov 2023 CH01 Director's details changed for Mr Oliver Eric Noel Martin on 22 November 2023
30 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 May 2023 RP04CS01 Second filing of Confirmation Statement dated 30 August 2022
02 May 2023 PSC01 Notification of Oliver Eric Noel Martin as a person with significant control on 24 May 2022
11 Apr 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
08 Dec 2022 PSC04 Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 8 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 05/05/23
26 May 2022 AP01 Appointment of Mr Oliver Eric Noel Martin as a director on 24 May 2022
26 May 2022 PSC07 Cessation of Simon James Dolan as a person with significant control on 24 May 2022
26 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 3 June 2017
26 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 27 July 2018
25 Apr 2022 PSC04 Change of details for Mr Anthony Nicholas Sherick as a person with significant control on 6 April 2016
22 Apr 2022 PSC01 Notification of Simon James Dolan as a person with significant control on 21 February 2017
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
04 Oct 2020 AD01 Registered office address changed from Suite 8 Cotterells Hemel Hempstead HP1 1FW England to Suite 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW on 4 October 2020