Advanced company searchLink opens in new window

END OF CONTRACT SOLUTIONS LIMITED

Company number 07164735

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)
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101
09 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101
20 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
08 Apr 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 101
19 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company buisness 13/12/2011
19 Dec 2011 SH01 Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
15 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
01 Nov 2011 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1
03 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
18 Mar 2010 SH01 Statement of capital following an allotment of shares on 22 February 2010
  • GBP 100
18 Mar 2010 AP01 Appointment of Michael Kenneth Bull as a director
18 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
23 Feb 2010 TM01 Termination of appointment of Graham Cowan as a director
23 Feb 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010
22 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)