CONTRAC BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04991537 |
Category | Private Limited Company |
Incorporated | 10 Dec 2003 |
Age | 20 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
CONTRAC BUSINESS SOLUTIONS LIMITED is an active private limited company with number 04991537. It was incorporated 20 years, 5 months, 26 days ago, on 10 December 2003. The company address is Rosewalk Main Street Rosewalk Main Street, Lincoln, LN1 2RD, Lincolnshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 10 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-10
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 23 Jan 2023
Action Date: 05 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-12-05
Psc name: Boldlike Holdings Limited
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 10 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-10
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2022
Action Date: 09 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-09
Old address: Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ United Kingdom
New address: Rosewalk Main Street Burton Village Lincoln Lincolnshire LN1 2rd
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change account reference date company previous shortened
Date: 01 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change account reference date company previous shortened
Date: 24 Feb 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA01
New date: 2020-02-28
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Address
Type: AD01
New address: Buccaneer House Building 78 Humber Enterprise Park Aviation Way Brough East Yorkshire HU15 1YJ
Change date: 2021-02-01
Old address: Venridge House 1 Borwick Drive Deans Park, Grovehill Beverley East Yorkshire HU17 0HQ
Documents
Capital name of class of shares
Date: 16 Jan 2020
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 15 Jan 2020
Category: Capital
Type: SH10
Documents
Resolution
Date: 15 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Boldlike Holdings Limited
Change date: 2020-01-01
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-01
Psc name: David John Jones
Documents
Capital allotment shares
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2020-01-01
Documents
Appoint person director company with name date
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr David John Jones
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: William Paul Harvey Simmonds
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Boldlike Holdings Limited
Notification date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type dormant
Date: 20 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 22 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-04
Officer name: Mr William Paul Harvey Simmonds
Documents
Termination secretary company with name termination date
Date: 22 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Dyble
Termination date: 2019-07-04
Documents
Resolution
Date: 19 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type dormant
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Accounts with accounts type dormant
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 10 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-10
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 10 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-04-30
Officer name: Mr Stephen Dyble
Documents
Termination secretary company with name termination date
Date: 15 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-30
Officer name: Graham Aldus
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 10 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-10
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 10 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-10
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 05 Jul 2013
Action Date: 05 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-05
Old address: Venridge House 2 Zarya Court Grovehill Road (East) Beverley East Yorkshire HU17 0JG
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 10 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-10
Documents
Accounts with accounts type dormant
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2012
Action Date: 10 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-10
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Paul Harvey Simmonds
Documents
Termination director company with name
Date: 14 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Jaram
Documents
Accounts with accounts type dormant
Date: 08 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 10 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-10
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 10 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-10
Documents
Accounts with accounts type dormant
Date: 24 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from minster house flemingate beverley east yorkshire HU17 0NP
Documents
Accounts with accounts type dormant
Date: 09 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Jul 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jul 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/04; full list of members
Documents
Legacy
Date: 27 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 18/12/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
Documents
Some Companies
51 WOODLAND VIEW,OAKHAM,LE15 6EJ
Number: | 10871076 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PLEYDELL AVENUE,LONDON,SE19 2LN
Number: | 11119264 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KILWINNING DRIVE,MILTON KEYNES,MK10 9BW
Number: | 11628761 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIGHTCLIFFE FACTORY,HALIFAX,HX3 8DE
Number: | 02831979 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 GROSVENOR STREET,LONDON,W1K 3JG
Number: | 05173049 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC001657 |
Status: | ACTIVE |
Category: | Other company type |