Advanced company searchLink opens in new window

CONTRACT SERVICES EAST LIMITED

Company number 05052647

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)
01 Jun 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
15 Apr 2010 AA Total exemption small company accounts made up to 31 May 2009
01 May 2009 363a Return made up to 23/02/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
16 May 2008 363a Return made up to 23/02/08; full list of members
01 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
09 Jan 2008 395 Particulars of mortgage/charge
25 Jul 2007 88(2)R Ad 30/04/07--------- £ si 100@1=100 £ ic 100/200
25 Jul 2007 123 Nc inc already adjusted 30/04/07
25 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2007 AA Total exemption small company accounts made up to 31 May 2006
28 Mar 2007 363s Return made up to 23/02/07; full list of members
15 Aug 2006 363s Return made up to 23/02/06; full list of members; amend
12 Jun 2006 363s Return made up to 23/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/06/06
13 Apr 2006 225 Accounting reference date extended from 28/02/06 to 31/05/06
10 Jun 2005 AA Accounts for a dormant company made up to 28 February 2005
10 Jun 2005 225 Accounting reference date shortened from 31/03/05 to 28/02/05
07 Apr 2005 363s Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 Mar 2005 287 Registered office changed on 16/03/05 from: ground flr, boundary hse, 4 county place new london road, chelmsford, essex CM2 0RE
29 Jul 2004 395 Particulars of mortgage/charge
16 Jul 2004 288b Secretary resigned
16 Jul 2004 288a New secretary appointed
03 Jun 2004 288a New director appointed