ARTISAN CONTRACT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ARTISAN CONTRACT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798369

Incorporation date

11/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Woodberry Down Way, Lyme Regis, Dorset DT7 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1993)
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon24/02/2022
Change of details for Mr John Anthony Plinston as a person with significant control on 2022-02-18
dot icon24/02/2022
Registered office address changed from Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd England to 4 Woodberry Down Way Lyme Regis Dorset DT7 3QT on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr John Anthony Plinston on 2022-02-18
dot icon24/02/2022
Secretary's details changed for Mr John Anthony Plinston on 2022-02-18
dot icon22/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon11/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon05/07/2021
Secretary's details changed for Mr John Anthony Plinston on 2021-07-01
dot icon05/07/2021
Secretary's details changed for Mr John Anthony Plinston on 2021-07-01
dot icon09/05/2021
Director's details changed for Mr John Anthony Plinston on 2021-05-01
dot icon07/03/2021
Registered office address changed from 44 Nightingale Road South Croydon CR2 8PT England to Smugglers Cottage Southover Burton Bradstock Bridport Dorset DT6 4rd on 2021-03-07
dot icon17/01/2021
Termination of appointment of Alastair Gunn-Forbes as a director on 2021-01-15
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/06/2020
Change of details for Mr John Anthony Plinston as a person with significant control on 2020-05-31
dot icon30/06/2020
Cessation of Alastair Gunn-Forbes as a person with significant control on 2020-05-31
dot icon17/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/08/2018
Registered office address changed from 18E Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS to 44 Nightingale Road South Croydon CR2 8PT on 2018-08-30
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon22/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/06/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/06/2015
Director's details changed for Mr Alastair Gunn-Forbes on 2014-07-01
dot icon08/06/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon15/12/2014
Total exemption full accounts made up to 2014-06-30
dot icon18/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/03/2014
Registered office address changed from Mansfield House 139 Shirley Road Croydon Surrey CR0 7LR on 2014-03-28
dot icon14/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon20/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon04/07/2012
Director's details changed for Mr Alastair Gunn-Forbes on 2011-11-07
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-20
dot icon29/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Alastair Gunn-Forbes on 2010-08-09
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon04/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-11
dot icon06/07/2010
Resolutions
dot icon23/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon16/11/2009
Previous accounting period shortened from 2009-09-30 to 2009-06-30
dot icon27/08/2009
Ad 26/08/09\gbp si 520@1=520\gbp ic 2/522\
dot icon01/07/2009
Return made up to 30/06/09; full list of members
dot icon06/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon29/05/2009
Registered office changed on 29/05/2009 from 15 wheatstone court, davy way waterwells business park, quedgeley, gloucester GL2 2AQ
dot icon29/05/2009
Gbp nc 1000/100000\27/05/09
dot icon28/05/2009
Certificate of change of name
dot icon01/07/2008
Return made up to 30/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / alastair gunn-forbes / 21/04/2008
dot icon02/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon10/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon03/07/2007
Return made up to 30/06/07; full list of members
dot icon01/08/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon26/07/2006
Registered office changed on 26/07/06 from: pate court saint margarets road cheltenham gloucestershire GL50 4DY
dot icon28/03/2006
Certificate of change of name
dot icon04/07/2005
Return made up to 30/06/05; full list of members
dot icon31/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon20/04/2004
Director resigned
dot icon30/03/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/09/2003
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon20/07/2003
Return made up to 30/06/03; full list of members
dot icon11/12/2002
Accounts for a dormant company made up to 2002-06-30
dot icon26/09/2002
Director resigned
dot icon23/07/2002
Return made up to 30/06/02; full list of members
dot icon01/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon21/11/2001
Director resigned
dot icon18/07/2001
Return made up to 30/06/01; full list of members
dot icon02/05/2001
Accounts for a dormant company made up to 2000-06-30
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon30/10/2000
Certificate of change of name
dot icon13/07/2000
Return made up to 30/06/00; full list of members
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Accounts for a dormant company made up to 1999-06-30
dot icon18/02/2000
Registered office changed on 18/02/00 from: sidda house 350 lower addiscombe road croydon CR0 7AF
dot icon06/10/1999
Return made up to 31/08/99; full list of members
dot icon11/12/1998
Full accounts made up to 1998-06-30
dot icon23/09/1998
Return made up to 31/08/98; no change of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: 45, bedford row, london. WC1R 4LR
dot icon23/02/1998
Full accounts made up to 1997-06-30
dot icon28/10/1997
Return made up to 31/08/97; no change of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon18/11/1996
Certificate of change of name
dot icon15/09/1996
Return made up to 31/08/96; full list of members
dot icon10/09/1996
Director resigned
dot icon13/05/1996
Full accounts made up to 1995-06-30
dot icon14/09/1995
Return made up to 31/08/95; no change of members
dot icon20/03/1995
Return made up to 11/03/95; no change of members
dot icon15/01/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Return made up to 11/03/94; full list of members
dot icon29/04/1994
New director appointed
dot icon04/11/1993
Accounting reference date notified as 30/06
dot icon05/07/1993
Memorandum and Articles of Association
dot icon29/06/1993
Certificate of change of name
dot icon23/06/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Director resigned;new director appointed
dot icon23/06/1993
Registered office changed on 23/06/93 from: 2 baches street london N1 6UB
dot icon11/03/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£25,875.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
748.63K
-
0.00
25.88K
-
2022
1
748.63K
-
0.00
25.88K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

748.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plinston, John Anthony
Director
08/11/2000 - Present
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTISAN CONTRACT SERVICES LIMITED

ARTISAN CONTRACT SERVICES LIMITED is an(a) Active company incorporated on 11/03/1993 with the registered office located at 4 Woodberry Down Way, Lyme Regis, Dorset DT7 3QT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTISAN CONTRACT SERVICES LIMITED?

toggle

ARTISAN CONTRACT SERVICES LIMITED is currently Active. It was registered on 11/03/1993 .

Where is ARTISAN CONTRACT SERVICES LIMITED located?

toggle

ARTISAN CONTRACT SERVICES LIMITED is registered at 4 Woodberry Down Way, Lyme Regis, Dorset DT7 3QT.

What does ARTISAN CONTRACT SERVICES LIMITED do?

toggle

ARTISAN CONTRACT SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ARTISAN CONTRACT SERVICES LIMITED have?

toggle

ARTISAN CONTRACT SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for ARTISAN CONTRACT SERVICES LIMITED?

toggle

The latest filing was on 01/07/2025: Confirmation statement made on 2025-06-30 with no updates.