Austin Contract Services Ltd was established in 1999, it's status in the Companies House registry is set to "Active". Austin Contract Services Ltd has only one director listed in the Companies House registry. We do not know the number of employees at the company. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Margaret Joan | 13 October 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
AA01 - Change of accounting reference date | 28 March 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
AA01 - Change of accounting reference date | 29 March 2018 | |
PSC01 - N/A | 15 August 2017 | |
CS01 - N/A | 15 August 2017 | |
AA - Annual Accounts | 25 April 2017 | |
AA01 - Change of accounting reference date | 31 March 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 22 July 2015 | |
CH01 - Change of particulars for director | 22 July 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
TM02 - Termination of appointment of secretary | 15 December 2014 | |
AR01 - Annual Return | 18 July 2014 | |
MR01 - N/A | 18 March 2014 | |
AA - Annual Accounts | 17 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
CH01 - Change of particulars for director | 17 October 2011 | |
AP01 - Appointment of director | 13 October 2011 | |
AR01 - Annual Return | 12 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 April 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 09 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
363a - Annual Return | 20 August 2009 | |
287 - Change in situation or address of Registered Office | 06 March 2009 | |
AA - Annual Accounts | 06 November 2008 | |
363a - Annual Return | 25 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 19 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2005 | |
363a - Annual Return | 27 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2005 | |
AA - Annual Accounts | 12 September 2005 | |
363s - Annual Return | 25 October 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2004 | |
395 - Particulars of a mortgage or charge | 09 July 2004 | |
AA - Annual Accounts | 21 April 2004 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 18 April 2003 | |
363s - Annual Return | 15 August 2002 | |
363s - Annual Return | 04 December 2001 | |
AA - Annual Accounts | 04 December 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 July 1999 | |
287 - Change in situation or address of Registered Office | 02 July 1999 | |
NEWINC - New incorporation documents | 28 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 March 2014 | Outstanding |
N/A |
All assets debenture | 27 September 2005 | Outstanding |
N/A |
Debenture | 07 July 2004 | Fully Satisfied |
N/A |
Charge of deposit | 01 July 2004 | Fully Satisfied |
N/A |