- Company Overview for END OF CONTRACT SOLUTIONS LIMITED (07164735)
- Filing history for END OF CONTRACT SOLUTIONS LIMITED (07164735)
- People for END OF CONTRACT SOLUTIONS LIMITED (07164735)
- Charges for END OF CONTRACT SOLUTIONS LIMITED (07164735)
- More for END OF CONTRACT SOLUTIONS LIMITED (07164735)
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
|
|
09 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
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
|
|
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
|
|
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
|
|
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
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
|
|
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
|
|
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
|