Advanced company searchLink opens in new window

CONTEMPORARY CONSTRUCTION SERVICES LTD

Company number 06899755

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
05 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 PSC07 Cessation of David John Vanes as a person with significant control on 23 January 2023
09 Feb 2023 PSC07 Cessation of Wayne Bayles as a person with significant control on 23 January 2023
09 Feb 2023 PSC07 Cessation of Michael John Green as a person with significant control on 23 January 2023
09 Feb 2023 PSC02 Notification of Mwd Holdings Limited as a person with significant control on 23 January 2023
29 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
24 Oct 2022 TM01 Termination of appointment of Louise Helen Adams as a director on 28 January 2022
24 Oct 2022 AP03 Appointment of Ms Louise Helen Adams as a secretary on 28 January 2022
06 Jun 2022 AD01 Registered office address changed from Old Post House Worcester Road Drakes Broughton Worcestershire WR10 2AQ United Kingdom to Old Post House Worcester Road Drakes Broughton Pershore Worcestershire WR10 2AQ on 6 June 2022
01 Jun 2022 CH01 Director's details changed for Mr Michael John Green on 1 June 2022
01 Jun 2022 PSC04 Change of details for Mr Michael John Green as a person with significant control on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from Old Post Office Worcester Road Drakes Broughton Worcestershire WR10 2AQ United Kingdom to Old Post House Worcester Road Drakes Broughton Worcestershire WR10 2AQ on 1 June 2022
01 Jun 2022 AD01 Registered office address changed from 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG United Kingdom to Old Post Office Worcester Road Drakes Broughton Worcestershire WR10 2AQ on 1 June 2022
07 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
31 Jan 2022 AP01 Appointment of Ms Louise Helen Adams as a director on 28 January 2022
24 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 PSC04 Change of details for Mr Wayne Bayles as a person with significant control on 18 March 2021
13 May 2021 PSC01 Notification of Michael John Green as a person with significant control on 18 March 2021
13 May 2021 PSC01 Notification of David John Vanes as a person with significant control on 18 March 2021
04 May 2021 MA Memorandum and Articles of Association
04 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 SH06 Cancellation of shares. Statement of capital on 18 March 2021
  • GBP 300