Advanced company searchLink opens in new window

CONTECH HOLDINGS LIMITED

Company number 03948755

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)
18 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
18 Apr 2024 PSC07 Cessation of Robert Andrew Abbiss as a person with significant control on 3 January 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
29 Sep 2023 TM02 Termination of appointment of Robert Andrew Abbiss as a secretary on 12 September 2023
15 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
14 Apr 2023 AD01 Registered office address changed from Unit 3 Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY England to C/O Bp Systems Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY on 14 April 2023
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 November 2022
  • GBP 50
03 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
06 Dec 2022 AD01 Registered office address changed from 17 Farrington Way Eastwood Nottingham NG16 3BF England to Unit 3 Chrysalis Way Langley Bridge Industrial Estate Eastwood Nottinghamshire NG16 3RY on 6 December 2022
23 Nov 2022 TM01 Termination of appointment of Robert Andrew Abbiss as a director on 16 November 2022
08 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
03 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
29 Aug 2022 AD01 Registered office address changed from Mayfield House 12 Pinxton Lane Kirkby-in-Ashfield Nottinghamshire NG17 8LT to 17 Farrington Way Eastwood Nottingham NG16 3BF on 29 August 2022
20 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with updates
16 Jan 2022 TM01 Termination of appointment of Nigel Hough as a director on 11 January 2022
16 Jan 2022 PSC07 Cessation of Nigel Hough as a person with significant control on 11 January 2022
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
06 May 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
03 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
28 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 May 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
15 Nov 2017 AA Total exemption full accounts made up to 28 February 2017