- Company Overview for CONTECH HOLDINGS LIMITED (03948755)
- Filing history for CONTECH HOLDINGS LIMITED (03948755)
- People for CONTECH HOLDINGS LIMITED (03948755)
- Charges for CONTECH HOLDINGS LIMITED (03948755)
- More for CONTECH HOLDINGS LIMITED (03948755)
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
|
|
03 Jan 2023 | SH03 |
Purchase of own shares.
|
|
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 |