About

Registered Number: 04411795
Date of Incorporation: 09/04/2002 (23 years ago)
Company Status: Active
Registered Address: 6 Cromwell Court, St. Peters Street, Ipswich, IP1 1XG

 

Having been setup in 2002, Continuity Consulting Ltd has its registered office in Ipswich, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Lawrance, Mary Elizabeth, Berry, David Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David Kenneth 01 May 2006 20 July 2012 1
Secretary Name Appointed Resigned Total Appointments
LAWRANCE, Mary Elizabeth 10 August 2012 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 11 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 09 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 07 January 2014
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 06 January 2013
AP03 - Appointment of secretary 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM01 - Termination of appointment of director 10 August 2012
TM02 - Termination of appointment of secretary 10 August 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 11 November 2009
287 - Change in situation or address of Registered Office 25 June 2009
363a - Annual Return 25 May 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
395 - Particulars of a mortgage or charge 16 January 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
AA - Annual Accounts 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 16 August 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 15 August 2003
395 - Particulars of a mortgage or charge 16 June 2003
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 January 2008 Outstanding

N/A

Rent deposit deed 08 October 2004 Fully Satisfied

N/A

Rent deposit deed 28 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.