CONTRACT SUBSTITUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONTRACT SUBSTITUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06093323

Incorporation date

12/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Library Chambers, 48 Union Street, Hyde SK14 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2007)
dot icon10/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Termination of appointment of Susan Ann Knight as a secretary on 2025-02-10
dot icon10/02/2025
Cessation of Susan Knight as a person with significant control on 2024-05-01
dot icon10/02/2025
Change of details for Mr Brian Knight as a person with significant control on 2024-05-01
dot icon10/02/2025
Registered office address changed from 5 Grayson Close Lee on the Solent Gosport Hampshire PO13 8BH to Library Chambers 48 Union Street Hyde SK14 1nd on 2025-02-10
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon25/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon20/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon21/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon26/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-02-29
dot icon24/02/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon25/11/2019
Micro company accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon18/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon30/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon27/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/04/2010
Annual return made up to 2010-02-12 with full list of shareholders
dot icon07/04/2010
Director's details changed for Brian Brian Knight on 2010-03-12
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon23/06/2009
Compulsory strike-off action has been discontinued
dot icon22/06/2009
Return made up to 12/02/09; full list of members
dot icon16/06/2009
First Gazette notice for compulsory strike-off
dot icon11/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon26/09/2008
Return made up to 12/02/08; full list of members
dot icon21/07/2008
Registered office changed on 21/07/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
dot icon12/02/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
28/02/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
16.05K
-
0.00
-
-
2022
1
2.92K
-
0.00
43.30K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Brian Trevor
Director
12/02/2007 - Present
2
Knight, Susan Ann
Secretary
12/02/2007 - 10/02/2025
-

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

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 CONTRACT SUBSTITUTIONS LIMITED

CONTRACT SUBSTITUTIONS LIMITED is an(a) Active company incorporated on 12/02/2007 with the registered office located at Library Chambers, 48 Union Street, Hyde SK14 1ND. 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 CONTRACT SUBSTITUTIONS LIMITED?

toggle

CONTRACT SUBSTITUTIONS LIMITED is currently Active. It was registered on 12/02/2007 .

Where is CONTRACT SUBSTITUTIONS LIMITED located?

toggle

CONTRACT SUBSTITUTIONS LIMITED is registered at Library Chambers, 48 Union Street, Hyde SK14 1ND.

What does CONTRACT SUBSTITUTIONS LIMITED do?

toggle

CONTRACT SUBSTITUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONTRACT SUBSTITUTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-07 with no updates.