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 Apr 2021 SH03 Purchase of own shares.
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 300
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 300
19 Apr 2021 AP01 Appointment of Mr David John Vanes as a director on 18 March 2021
19 Apr 2021 AP01 Appointment of Mr Michael John Green as a director on 18 March 2021
19 Nov 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
20 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
08 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
23 Aug 2018 PSC04 Change of details for Mr Wayne Bayles as a person with significant control on 1 June 2018
23 Aug 2018 PSC07 Cessation of Nigel Martin Snook as a person with significant control on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Nigel Martin Snook as a director on 1 June 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with updates
09 May 2018 AD01 Registered office address changed from Heathfield House 33 Tilehouse Green Lane Knowle Solihull B93 9EZ United Kingdom to 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG on 9 May 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jul 2017 AD01 Registered office address changed from 7 Ashperton Close Southcrest Redditch Worcestershire B98 7NG England to Heathfield House 33 Tilehouse Green Lane Knowle Solihull B93 9EZ on 17 July 2017
26 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
24 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
24 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
24 May 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 102
24 May 2017 AP01 Appointment of Mr Nigel Martin Snook as a director on 31 March 2017
09 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
11 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
08 Nov 2016 CH01 Director's details changed for Mr Wayne Bayles on 1 November 2016