Advanced company searchLink opens in new window

CONTACT IT SOLUTIONS LIMITED

Company number 06948650

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)
09 Jul 2019 AD01 Registered office address changed from Unit 7 Trade City Lyon Way Frimley Camberley Surrey GU16 7AL England to 29 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS on 9 July 2019
02 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 May 2019
28 Jun 2019 AP01 Appointment of Ms Sandra Delaney as a director on 1 June 2019
13 Jun 2019 TM01 Termination of appointment of Mandy Townsend as a director on 29 May 2019
13 Jun 2019 PSC02 Notification of Fibre Technologies Limited as a person with significant control on 29 May 2019
13 Jun 2019 PSC07 Cessation of Mark Isley Townsend as a person with significant control on 29 May 2019
13 Jun 2019 TM01 Termination of appointment of Mark Isley Townsend as a director on 29 May 2019
13 Jun 2019 AP01 Appointment of Mr Phillip John Coombes as a director on 29 May 2019
13 Jun 2019 TM02 Termination of appointment of Ledger Sparks Ltd as a secretary on 29 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 AD01 Registered office address changed from 7 Lyon Way Frimley Camberley GU16 7AL England to Unit 7 Trade City Lyon Way Frimley Camberley Surrey GU16 7AL on 12 July 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 AD01 Registered office address changed from Unit 7 Trade City Lyon Way Frimley Camberley Surrey GU16 7EX England to 7 Lyon Way Frimley Camberley GU16 7AL on 19 October 2016
31 Jul 2016 AD01 Registered office address changed from Suite F Elles House 4B Invincible Road Farnborough Hampshire GU14 7QU to Unit 7 Trade City Lyon Way Frimley Camberley Surrey GU16 7EX on 31 July 2016
31 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
17 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-17
  • GBP 100
14 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
17 Mar 2014 CH01 Director's details changed for Mr Mark Townsend on 17 December 2013
14 Mar 2014 AP01 Appointment of Mrs Mandy Townsend as a director