- Company Overview for CONTACT IT SOLUTIONS LIMITED (06948650)
- Filing history for CONTACT IT SOLUTIONS LIMITED (06948650)
- People for CONTACT IT SOLUTIONS LIMITED (06948650)
- Charges for CONTACT IT SOLUTIONS LIMITED (06948650)
- More for CONTACT IT SOLUTIONS LIMITED (06948650)
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
|
|
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
|
|
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 |