CONTACT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTACT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06297500

Incorporation date

29/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office D Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon22/11/2022
Final Gazette dissolved following liquidation
dot icon22/08/2022
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon10/07/2021
Registered office address changed from Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB England to Office D Beresford House Town Quay Southampton SO14 2AQ on 2021-07-10
dot icon07/07/2021
Appointment of a voluntary liquidator
dot icon07/07/2021
Resolutions
dot icon07/07/2021
Statement of affairs
dot icon07/04/2021
Termination of appointment of Mark Andrew Bower-Dyke as a director on 2021-04-07
dot icon11/03/2021
Termination of appointment of Andrew Ward as a director on 2021-03-10
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon25/02/2021
Notification of Wiser Holdings Ltd as a person with significant control on 2020-10-01
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-10-01
dot icon10/02/2021
Termination of appointment of John William Brewer as a director on 2021-01-01
dot icon03/02/2021
Registered office address changed from Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB England to Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB on 2021-02-03
dot icon01/02/2021
Registered office address changed from York House 1st Floor, Unit 4 Eddison Park Swindon SN3 3RB England to Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB on 2021-02-01
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Previous accounting period shortened from 2020-08-31 to 2019-12-31
dot icon17/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon01/06/2020
Registration of charge 062975000001, created on 2020-06-01
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon16/01/2020
Notification of Craig Stock Knott as a person with significant control on 2019-12-05
dot icon16/01/2020
Withdrawal of a person with significant control statement on 2020-01-16
dot icon16/01/2020
Statement of capital following an allotment of shares on 2019-12-05
dot icon09/01/2020
Resolutions
dot icon06/01/2020
Resolutions
dot icon23/12/2019
Second filing of Confirmation Statement dated 29/06/2019
dot icon16/10/2019
Registered office address changed from Barrett House Savoy Close Andover Hampshire SP10 2HZ to York House 1st Floor, Unit 4 Eddison Park Swindon SN3 3RB on 2019-10-16
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon22/01/2019
Appointment of Mr John William Brewer as a director on 2018-10-05
dot icon17/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon06/09/2018
Termination of appointment of Peter Coney as a director on 2018-09-03
dot icon03/08/2018
Notification of a person with significant control statement
dot icon13/07/2018
Cessation of Mark Andrew Bower-Dyke as a person with significant control on 2017-10-16
dot icon11/07/2018
29/06/18 Statement of Capital gbp 100000.00
dot icon23/04/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon23/04/2018
Statement of capital following an allotment of shares on 2017-10-16
dot icon14/12/2017
Resolutions
dot icon10/10/2017
Accounts for a dormant company made up to 2017-08-31
dot icon05/10/2017
Appointment of Mrs Michelle Louise Trivett as a director on 2017-09-14
dot icon05/10/2017
Termination of appointment of Tina Bower-Dyke as a director on 2017-10-01
dot icon05/10/2017
Appointment of Mr Andrew John Dunkerley as a secretary on 2017-10-01
dot icon05/10/2017
Termination of appointment of Mark Andrew Bower-Dyke as a secretary on 2017-10-01
dot icon05/10/2017
Appointment of Mr Peter Coney as a director on 2017-09-11
dot icon05/10/2017
Appointment of Mr Craig Knott as a director on 2017-09-08
dot icon05/10/2017
Appointment of Mr Andrew Ward as a director on 2017-09-07
dot icon05/10/2017
Previous accounting period extended from 2017-06-30 to 2017-08-31
dot icon30/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon30/06/2017
Notification of Mark Andrew Bower-Dyke as a person with significant control on 2016-06-01
dot icon09/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon23/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon08/07/2015
Director's details changed for Mr Mark Andrew Bower-Dyke on 2015-06-01
dot icon08/07/2015
Secretary's details changed for Mr Mark Andrew Bower-Dyke on 2015-06-01
dot icon08/07/2015
Director's details changed for Tina Bower-Dyke on 2015-06-01
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon06/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Mark Andrew Bower-Dyke on 2012-10-26
dot icon24/07/2013
Secretary's details changed for Mr Mark Andrew Bower-Dyke on 2012-10-26
dot icon24/07/2013
Director's details changed for Tina Bower-Dyke on 2012-10-26
dot icon09/11/2012
Registered office address changed from Rowans, Houghton Stockbridge Hants SO20 6LT on 2012-11-09
dot icon25/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon08/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon09/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon02/07/2009
Return made up to 29/06/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/07/2008
Return made up to 29/06/08; full list of members
dot icon29/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CONTACT SOLUTIONS LIMITED

CONTACT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 29/06/2007 with the registered office located at Office D Beresford House, Town Quay, Southampton SO14 2AQ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTACT SOLUTIONS LIMITED?

toggle

CONTACT SOLUTIONS LIMITED is currently Dissolved. It was registered on 29/06/2007 and dissolved on 22/11/2022.

Where is CONTACT SOLUTIONS LIMITED located?

toggle

CONTACT SOLUTIONS LIMITED is registered at Office D Beresford House, Town Quay, Southampton SO14 2AQ.

What does CONTACT SOLUTIONS LIMITED do?

toggle

CONTACT SOLUTIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CONTACT SOLUTIONS LIMITED?

toggle

The latest filing was on 22/11/2022: Final Gazette dissolved following liquidation.