CONTACT SYSTEMS LIMITED

26 Edward Court Altrincham Business Centre, Altrincham, WA14 5GL, Cheshire, England
StatusACTIVE
Company No.10499953
CategoryPrivate Limited Company
Incorporated28 Nov 2016
Age7 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

CONTACT SYSTEMS LIMITED is an active private limited company with number 10499953. It was incorporated 7 years, 5 months, 17 days ago, on 28 November 2016. The company address is 26 Edward Court Altrincham Business Centre, Altrincham, WA14 5GL, Cheshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104999530001

Charge creation date: 2024-02-16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control without name date

Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Philip Jones

Change date: 2023-06-01

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Donovan

Change date: 2023-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

Old address: Jackson House Sibson Road Sale M33 7RR England

New address: 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Address

Type: AD01

New address: Jackson House Sibson Road Sale M33 7RR

Old address: 74 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ England

Change date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Matthew Jones

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Contact Systems Group Limited

Notification date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Donovan

Cessation date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Linnen

Appointment date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jones

Change date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: Atlantic Business Centre Atlantic Street Altrincham Cheshire WA15 5NQ England

New address: 74 Atlantic Business Centre Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-12

Officer name: Mr Stephen Donovan

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2018

Action Date: 12 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Jones

Change date: 2018-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2018

Action Date: 12 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-12

Old address: 8 Beech Grove Sale Cheshire M33 6RT United Kingdom

New address: Atlantic Business Centre Atlantic Street Altrincham Cheshire WA15 5NQ

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Jones

Notification date: 2017-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-04

Psc name: Mr Stephen Steve Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-04

Officer name: Mr Matthew Jones

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Steve Donovan

Change date: 2016-12-02

Documents

View document PDF

Incorporation company

Date: 28 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJN ACCOUNTANTS LIMITED

209 THE RIDGEWAY,HARROW,HA2 7DE

Number:08448332
Status:ACTIVE
Category:Private Limited Company

AR61 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:10830885
Status:ACTIVE
Category:Private Limited Company

CREATIVE CONSTRUCTION & ROOFING LTD

910 TOLLCROSS ROAD,GLASGOW,G32 8PE

Number:SC623794
Status:ACTIVE
Category:Private Limited Company

HAWKINS PROPERTY RENTALS LTD

THE BEECHES,SKEGNESS,PE25 3TJ

Number:10141616
Status:ACTIVE
Category:Private Limited Company

TELEDYNE LABTECH LIMITED

106 WATERHOUSE LANE,CHELMSFORD,CM1 2QU

Number:01709860
Status:ACTIVE
Category:Private Limited Company

THREEETHINGS LIMITED

21 KILWINNING DRIVE,MILTON KEYNES,MK10 9BW

Number:09375538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source