COMMUNICATION SYSTEMS & CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

COMMUNICATION SYSTEMS & CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02836809

Incorporation date

16/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Europa Business Park, Building 67 Bird Hall Lane, Cheadle, Stockport, Cheshire SK3 0XACopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1993)
dot icon24/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon30/04/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-07-31
dot icon08/05/2024
Confirmation statement made on 2024-04-30 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon15/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon27/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/01/2021
Director's details changed for David Ian Kitchen on 2021-01-11
dot icon19/05/2020
Confirmation statement made on 2020-04-30 with updates
dot icon11/12/2019
Cancellation of shares. Statement of capital on 2019-11-21
dot icon11/12/2019
Purchase of own shares.
dot icon25/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/06/2019
Current accounting period extended from 2019-03-31 to 2019-07-31
dot icon13/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon18/11/2018
Micro company accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon26/03/2018
Registered office address changed from Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ England to Europa Business Park, Building 67 Bird Hall Lane Cheadle Stockport Cheshire SK3 0XA on 2018-03-26
dot icon08/07/2017
Micro company accounts made up to 2017-03-31
dot icon16/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon02/05/2017
Registered office address changed from Office 4 Copley Mill St Pauls Trading Estate Huddersfield Road Stalybridge Cheshire SK15 2QF to Richmond House Hill Street Ashton-Under-Lyne OL7 0PZ on 2017-05-02
dot icon09/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/04/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/11/2015
Termination of appointment of Irene Kitchen as a secretary on 2015-11-10
dot icon15/11/2015
Termination of appointment of Irene Kitchen as a secretary on 2015-11-10
dot icon30/04/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-05-01
dot icon11/06/2012
Director's details changed for David Ian Kitchen on 2012-06-08
dot icon02/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for David Ian Kitchen on 2009-10-01
dot icon08/12/2009
Registered office address changed from 33 Regency Court Grove Lane Hale Cheshire WA15 8RF on 2009-12-08
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 30/04/09; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Nc inc already adjusted 30/06/07
dot icon23/05/2008
Resolutions
dot icon23/05/2008
Registered office changed on 23/05/2008 from unit 9 the business centre 71-73 long street middleton greater manchester M24 6UN
dot icon09/05/2008
Return made up to 30/04/08; full list of members
dot icon09/05/2008
Location of register of members
dot icon09/05/2008
Location of debenture register
dot icon09/05/2008
Registered office changed on 09/05/2008 from unit 9 the business centre 71-73 long street middleton M24 6UN
dot icon11/04/2008
Statement of rights attached to allotted shares
dot icon11/04/2008
Ad 30/06/07\gbp si 25@1=25\gbp ic 100/125\
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Return made up to 30/04/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 30/04/06; full list of members
dot icon08/03/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/03/2006
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon06/06/2005
Return made up to 30/04/05; full list of members
dot icon18/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/03/2005
Registered office changed on 14/03/05 from: queens buildings 86 stamford new road altrincham cheshire WA14 1BS
dot icon16/07/2004
Registered office changed on 16/07/04 from: 140 ashley road hale altrincham cheshire WA14 2UN
dot icon17/05/2004
Return made up to 30/04/04; full list of members
dot icon01/09/2003
Total exemption small company accounts made up to 2003-07-31
dot icon01/09/2003
Total exemption small company accounts made up to 2002-07-31
dot icon12/05/2003
Return made up to 30/04/03; full list of members
dot icon27/11/2002
Director resigned
dot icon27/11/2002
Director resigned
dot icon16/05/2002
Return made up to 30/04/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2001-07-31
dot icon04/12/2001
Director's particulars changed
dot icon22/08/2001
Return made up to 16/07/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-07-31
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New director appointed
dot icon25/07/2000
Return made up to 16/07/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-07-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: 165 old street ashton under lyne OL6 7SQ
dot icon29/07/1999
Return made up to 16/07/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-07-31
dot icon23/07/1998
Return made up to 16/07/98; full list of members
dot icon18/06/1998
Accounts for a small company made up to 1997-07-31
dot icon23/07/1997
Return made up to 16/07/97; no change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-07-31
dot icon10/09/1996
Return made up to 16/07/96; no change of members
dot icon24/06/1996
Accounts for a small company made up to 1995-07-31
dot icon14/07/1995
Return made up to 16/07/95; full list of members
dot icon27/09/1994
Accounts for a dormant company made up to 1994-07-31
dot icon27/09/1994
Resolutions
dot icon19/09/1994
Registered office changed on 19/09/94 from: 165 old street ashton under lyne OL6 7SQ
dot icon19/09/1994
Return made up to 16/07/94; full list of members
dot icon10/03/1994
Accounting reference date notified as 31/07
dot icon27/07/1993
New secretary appointed;director resigned
dot icon27/07/1993
Secretary resigned;new director appointed
dot icon27/07/1993
Registered office changed on 27/07/93 from: the britannia suite international house 82-86 deansgate. Manchester. M3 2ER.
dot icon16/07/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.40K
-
0.00
7.54K
-
2022
0
309.00
-
0.00
51.86K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kitchen, David Ian
Director
16/07/1993 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNICATION SYSTEMS & CONTRACTS LIMITED

COMMUNICATION SYSTEMS & CONTRACTS LIMITED is an(a) Active company incorporated on 16/07/1993 with the registered office located at Europa Business Park, Building 67 Bird Hall Lane, Cheadle, Stockport, Cheshire SK3 0XA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMMUNICATION SYSTEMS & CONTRACTS LIMITED?

toggle

COMMUNICATION SYSTEMS & CONTRACTS LIMITED is currently Active. It was registered on 16/07/1993 .

Where is COMMUNICATION SYSTEMS & CONTRACTS LIMITED located?

toggle

COMMUNICATION SYSTEMS & CONTRACTS LIMITED is registered at Europa Business Park, Building 67 Bird Hall Lane, Cheadle, Stockport, Cheshire SK3 0XA.

What does COMMUNICATION SYSTEMS & CONTRACTS LIMITED do?

toggle

COMMUNICATION SYSTEMS & CONTRACTS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for COMMUNICATION SYSTEMS & CONTRACTS LIMITED?

toggle

The latest filing was on 24/10/2025: Total exemption full accounts made up to 2025-07-31.