Advanced company searchLink opens in new window

CONTRACTING CONSULTANCY UK LTD

Company number 06026441

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)
15 Jul 2019 CH01 Director's details changed for Mr Jetinder Singh Sunman on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Jetinder Singh Sunman as a person with significant control on 15 July 2019
06 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
05 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
05 Jul 2019 PSC07 Cessation of John Mervyn Jones as a person with significant control on 5 July 2019
05 Jul 2019 PSC01 Notification of Jetinder Singh Sunman as a person with significant control on 5 July 2019
05 Jul 2019 TM01 Termination of appointment of Mark Christopher Jones as a director on 5 July 2019
05 Jul 2019 AP01 Appointment of Mr Jetinder Singh Sunman as a director on 5 July 2019
05 Jul 2019 AD01 Registered office address changed from C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to Suite 3, Watling Chambers 214 Watling Street Bridgtown Cannock WS11 0DB on 5 July 2019
12 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
22 May 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
21 Apr 2015 TM01 Termination of appointment of Russell Edward Warner as a director on 21 April 2015
21 Apr 2015 AD01 Registered office address changed from C/O Beckingtons Ltd Suite 311 Clifton Moor Business Village James Nicolson Link York YO30 4XG to C/O Mark Jones 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 21 April 2015
30 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AD01 Registered office address changed from 4-6 Gillygate York North Yorkshire YO31 7EQ on 2 July 2014
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
05 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012